(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 29, 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office 6, Banbury House Lower Priest Lane Pershore WR10 1BJ on June 14, 2023
filed on: 14th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 29, 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 12a Market Place Kettering NN16 0AJ to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on January 22, 2022
filed on: 22nd, January 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 29, 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 29, 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control May 14, 2019
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 14, 2019
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to April 5, 2020
filed on: 12th, August 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 10, 2019
filed on: 9th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) On April 10, 2019 new director was appointed.
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 157a Caldmore Road Walsall WS1 3RF United Kingdom to 12a Market Place Kettering NN16 0AJ on April 17, 2019
filed on: 17th, April 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, March 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on March 30, 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|