AA |
Micro company accounts made up to 5th April 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 11th January 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, October 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th January 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 18th June 2019. New Address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH. Previous address: Ground Floor Office 108 Fore Street Hertford SG14 1AB
filed on: 18th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th January 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 29th March 2018
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
29th March 2018 - the day director's appointment was terminated
filed on: 24th, April 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 29th March 2018
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st January 2019 to 5th April 2019
filed on: 24th, April 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th March 2018
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 5th April 2018. New Address: Ground Floor Office 108 Fore Street Hertford SG14 1AB. Previous address: 63 Baptist Well Street Swansea SA1 6FB United Kingdom
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, January 2018
| incorporation
|
Free Download
(10 pages)
|