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: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 5th Sep 2022
filed on: 9th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2023
| gazette
|
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)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 25th May 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 25th May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 2B Stour Road Weedon Road Northampton NN5 5AA United Kingdom on Tue, 23rd Mar 2021 to 12a Market Place Kettering NN16 0AJ
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 43 South Bar Street Banbury OX16 9AB on Thu, 7th Jan 2021 to Unit 2B Stour Road Weedon Road Northampton NN5 5AA
filed on: 7th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 11th Jun 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Jul 2019
filed on: 23rd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 1st Jul 2019
filed on: 21st, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 30th Jun 2020 to Sun, 5th Apr 2020
filed on: 12th, September 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
On Thu, 25th Jul 2019 new director was appointed.
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 25th Jul 2019
filed on: 1st, August 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 21 Riverside Close Barlby Selby YO8 5BS United Kingdom on Fri, 28th Jun 2019 to 43 South Bar Street Banbury OX16 9AB
filed on: 28th, June 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, June 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Wed, 12th Jun 2019: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|