(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 17th Apr 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on Fri, 3rd Mar 2023 to Office 3/4 Loverock House, Brettell Lane Brierley Hill DY5 3JS
filed on: 3rd, March 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 17th Apr 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 17th Apr 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 17th Apr 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Mon, 1st Jul 2019
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 1st Jul 2019
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Thu, 30th Apr 2020 to Sun, 5th Apr 2020
filed on: 11th, September 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 7th May 2019
filed on: 5th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 7th May 2019 new director was appointed.
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat2 Tavern Street Wakefield WF1 4EP United Kingdom on Mon, 20th May 2019 to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ
filed on: 20th, May 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, April 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Thu, 18th Apr 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|