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: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 17th Mar 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom on Wed, 14th Jun 2023 to Office 6, Banbury House Lower Priest Lane Pershore WR10 1BJ
filed on: 14th, June 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, June 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)
|
CS01 |
Confirmation statement with no updates Thu, 17th Mar 2022
filed on: 15th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 51 Rothersthorpe Road Rothersthorpe Trading Estate Northampton NN4 8JD on Sat, 22nd Jan 2022 to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ
filed on: 22nd, January 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Jul 2019
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st Jul 2019 new director was appointed.
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 1st Jul 2019
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Jul 2019
filed on: 6th, October 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 17th Mar 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 17th Mar 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 3rd Apr 2019
filed on: 10th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 3rd Apr 2019
filed on: 6th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sun, 5th Apr 2020
filed on: 23rd, May 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 3rd Apr 2019
filed on: 2nd, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 3rd Apr 2019 new director was appointed.
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 120-122 Stockport Road Ashton-Under-Lyne OL7 0NL United Kingdom on Thu, 4th Apr 2019 to 51 Rothersthorpe Road Rothersthorpe Trading Estate Northampton NN4 8JD
filed on: 4th, April 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, March 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Mon, 18th Mar 2019: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|