(AA) Accounts for a micro company for the period ending on 2023/04/05
filed on: 31st, October 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2023/06/13. New Address: Office L4C, Roma Plaza, 9 Waterloo Road Wolverhampton WV1 4NB. Previous address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom
filed on: 13th, 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 updates 2023/02/12
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/04/05
filed on: 4th, 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 2022/02/12
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: 2022/01/11. New Address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ. Previous address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH England
filed on: 11th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/04/05
filed on: 25th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/02/12
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/04/05
filed on: 7th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020/02/12
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2019/03/31
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019/03/31
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/10/02. New Address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH. Previous address: 12a Market Place Kettering NN16 0AJ
filed on: 2nd, October 2019
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2020/04/05. Originally it was 2020/02/28
filed on: 5th, July 2019
| accounts
|
Free Download
(1 page)
|
(TM01) 2019/02/25 - the day director's appointment was terminated
filed on: 3rd, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/02/25.
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/03/08. New Address: 12a Market Place Kettering NN16 0AJ. Previous address: 6 Litherland Park Liverpool L21 9HP United Kingdom
filed on: 8th, March 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, February 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2019/02/13
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|