AA |
Micro company accounts made up to 2023-04-05
filed on: 31st, October 2023
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-05-21
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, August 2023
| gazette
|
Free Download
|
AA |
Micro company accounts made up to 2022-04-05
filed on: 4th, January 2023
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-05-21
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-04-05
filed on: 21st, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-21
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 2B Stour Road Weedon Road Northampton NN5 5AA United Kingdom to 12a Market Place Kettering NN16 0AJ on 2021-03-23
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-04-05
filed on: 14th, January 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 43 South Bar Street Banbury OX16 9AB to Unit 2B Stour Road Weedon Road Northampton NN5 5AA on 2021-01-07
filed on: 7th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-06-06
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019-07-01
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-07-01
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2020-06-30 to 2020-04-05
filed on: 11th, September 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-07-11
filed on: 16th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-07-11
filed on: 16th, July 2019
| officers
|
Free Download
|
AD01 |
Registered office address changed from 63 Holyrood Walk Corby NN18 9JD United Kingdom to 43 South Bar Street Banbury OX16 9AB on 2019-07-03
filed on: 3rd, July 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, June 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2019-06-07: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|