AA |
Micro company accounts made up to 30th April 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 10th October 2023
filed on: 10th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 10th October 2023 director's details were changed
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd May 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th April 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th April 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th April 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th April 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th April 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, July 2019
| gazette
|
Free Download
(1 page)
|
CH01 |
On 28th May 2019 director's details were changed
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 30th July 2018. New Address: 64 Derwent Close Rugby Warwickshire CV21 1JX. Previous address: 8 Mcmurdo Court Sandy Beds SG19 1FE England
filed on: 30th, July 2018
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, April 2018
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 17th April 2018: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|