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 May 5, 2023
filed on: 24th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, July 2023
| gazette
|
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)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 5, 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
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 May 5, 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 2B Stour Road Weedon Road Northampton NN5 5AA United Kingdom to 12a Market Place Kettering NN16 0AJ on March 23, 2021
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 43 South Bar Street Banbury OX16 9AB to Unit 2B Stour Road Weedon Road Northampton NN5 5AA on January 7, 2021
filed on: 7th, January 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 23, 2020
filed on: 7th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 29, 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2020 to April 5, 2020
filed on: 9th, June 2020
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 11, 2019
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 11, 2019
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On July 11, 2019 new director was appointed.
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 871 Bristol Road Selly Oak Birmingham B29 6nd United Kingdom to 43 South Bar Street Banbury OX16 9AB on June 27, 2019
filed on: 27th, June 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, May 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on May 30, 2019: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|