AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 20th Apr 2021
filed on: 28th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 10th Jan 2020
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 30th Jul 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Wed, 14th Jul 2021
filed on: 19th, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 14th Jul 2021
filed on: 17th, July 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 16 Jacksons Orchard Long Marston Stratford-upon-Avon CV37 8RU England on Fri, 18th Jun 2021 to Grosvenor House St. Pauls Square Birmingham B3 1RB
filed on: 18th, June 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 6th May 2021 director's details were changed
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 22nd Mar 2021 new director was appointed.
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 22nd Mar 2021 new director was appointed.
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 2nd Feb 2021
filed on: 9th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 21st Dec 2020
filed on: 22nd, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on Mon, 21st Oct 2019
filed on: 13th, November 2020
| capital
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Tue, 31st Mar 2020 from Tue, 31st Dec 2019
filed on: 23rd, October 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 9th Oct 2020
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 30th Apr 2020: 15002.00 GBP
filed on: 15th, September 2020
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 21st Oct 2019: 15002.00 GBP
filed on: 15th, September 2020
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 6 Jacksons Orchard Long Marston Stratford-upon-Avon CV37 8RU United Kingdom on Tue, 25th Aug 2020 to 16 Jacksons Orchard Long Marston Stratford-upon-Avon CV37 8RU
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 30th Jul 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Fri, 17th Jan 2020 new director was appointed.
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 17th Jan 2020 new director was appointed.
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 17th Jan 2020 new director was appointed.
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 17th Jan 2020
filed on: 30th, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 30th Jul 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 12th Jul 2019
filed on: 31st, July 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 1st Jul 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, December 2018
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Capital declared on Mon, 17th Dec 2018: 15002.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|