(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Wed, 14th Jun 2023. New Address: Office 6, Mcf Complex, 60 New Road Kidderminster DY10 1AQ. Previous address: Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ United Kingdom
filed on: 14th, June 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 14th Feb 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 14th Feb 2022
filed on: 14th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Sun, 23rd Jan 2022. New Address: Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ. Previous address: Second Floor Office 229-231 Wellingborough Road Northampton NN1 4EF
filed on: 23rd, January 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Sun, 3rd Mar 2019
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sun, 3rd Mar 2019
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sun, 3rd Mar 2019
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 14th Feb 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 14th Feb 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Sun, 3rd Mar 2019
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Sun, 5th Apr 2020
filed on: 28th, March 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Sun, 3rd Mar 2019 - the day director's appointment was terminated
filed on: 20th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 3rd Mar 2019 new director was appointed.
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 6th Mar 2019. New Address: Second Floor Office 229-231 Wellingborough Road Northampton NN1 4EF. Previous address: Flat a, 16 Goose Gate Nottingham NG1 1FF United Kingdom
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, February 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Fri, 15th Feb 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|