CS01 |
Confirmation statement with no updates 2024/02/06
filed on: 10th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/04/05
filed on: 19th, October 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ United Kingdom on 2023/06/15 to Office 3 and 4, Minister House , 88-89 Darlington Street Wolverhampton WV1 4EX
filed on: 15th, June 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/02/06
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/04/05
filed on: 5th, January 2023
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/02/06
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Second Floor, Office 229-231 Wellingborough Road Northampton NN1 4EF on 2022/01/23 to Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ
filed on: 23rd, January 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/04/05
filed on: 16th, December 2021
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2019/02/24
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/02/24
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/02/24
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 2021/02/06
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/04/05
filed on: 21st, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2020/02/06
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2020/04/05. Originally it was 2020/02/28
filed on: 22nd, May 2019
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/02/24
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/02/24
filed on: 3rd, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/02/24.
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Exmouth Way Birkenhead CH41 4LR United Kingdom on 2019/03/11 to Second Floor, Office 229-231 Wellingborough Road Northampton NN1 4EF
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, February 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2019/02/08
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|