AA |
Micro company financial statements for the year ending on April 5, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 24, 2023
filed on: 24th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 546 Chorley Old Road Bolton BL1 6AB. Change occurred on June 16, 2023. Company's previous address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom.
filed on: 16th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 24, 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ. Change occurred on January 22, 2022. Company's previous address: 51 Rothersthorpe Road Rothersthorpe Trading Estate Northampton NN4 8JD.
filed on: 22nd, January 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 24, 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 24, 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control June 19, 2019
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 19, 2019
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2020 to April 5, 2020
filed on: 22nd, August 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
On June 15, 2019 new director was appointed.
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 15, 2019
filed on: 19th, June 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 51 Rothersthorpe Road Rothersthorpe Trading Estate Northampton NN4 8JD. Change occurred on May 21, 2019. Company's previous address: 118 Mendip Road Leyland PR25 5UH United Kingdom.
filed on: 21st, May 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, April 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on April 25, 2019: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|