AA |
Accounts for a micro company for the period ending on Wednesday 5th April 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 Sunday 21st May 2023
filed on: 24th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 5th April 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 21st May 2022
filed on: 27th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st May 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 12a Market Place Kettering NN16 0AJ. Change occurred on Tuesday 23rd March 2021. Company's previous address: Unit 2B Stour Road Weedon Road Northampton NN5 5AA United Kingdom.
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 2B Stour Road Weedon Road Northampton NN5 5AA. Change occurred on Thursday 7th January 2021. Company's previous address: 43 South Bar Street Banbury OX16 9AB.
filed on: 7th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 9th June 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 30th June 2020 to Sunday 5th April 2020
filed on: 11th, June 2020
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 27th June 2019
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 27th June 2019
filed on: 7th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 27th June 2019
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 27th June 2019.
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 43 South Bar Street Banbury OX16 9AB. Change occurred on Thursday 4th July 2019. Company's previous address: 33 Waller Terrace Houghton Le Spring DH5 8LE United Kingdom.
filed on: 4th, July 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, June 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 10th June 2019
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|