AA |
Micro company accounts made up to 5th April 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th September 2022
filed on: 12th, 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 accounts made up to 5th April 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 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 accounts made up to 5th April 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 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 23rd March 2021 to 12a Market Place Kettering NN16 0AJ
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 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 7th January 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 12th June 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 1st July 2019
filed on: 23rd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st July 2019
filed on: 21st, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th June 2020 to 5th April 2020
filed on: 11th, September 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th July 2019
filed on: 23rd, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th July 2019
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 33 Larksfield Avenue Bournemouth BH9 3LW United Kingdom on 27th June 2019 to 43 South Bar Street Banbury OX16 9AB
filed on: 27th, June 2019
| address
|
Free Download
|
NEWINC |
Incorporation
filed on: 13th, June 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 13th June 2019: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|