AA |
Micro company accounts made up to 2023-04-05
filed on: 16th, October 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Office 3 and 4, Minister House , 88-89 Darlington Street Wolverhampton WV1 4EX. Change occurred on 2023-06-14. Company's previous address: Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ United Kingdom.
filed on: 14th, June 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-02-14
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-04-05
filed on: 5th, January 2023
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-02-14
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ. Change occurred on 2022-01-23. Company's previous address: Second Floor, Office 229-231 Wellingborough Road Northampton NN1 4EF.
filed on: 23rd, January 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-04-05
filed on: 16th, December 2021
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 2019-03-03
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-03-03
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-03-03
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-02-14
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-04-05
filed on: 21st, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2020-02-14
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2019-03-03
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2020-02-28 to 2020-04-05
filed on: 28th, March 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-03-03
filed on: 20th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-03-03
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Second Floor, Office 229-231 Wellingborough Road Northampton NN1 4EF. Change occurred on 2019-03-11. Company's previous address: Flat 51 Ellison House Park Street Ashton-Under-Lyne OL7 0SE United Kingdom.
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, February 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2019-02-15: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|