AA |
Micro company financial statements for the year ending on April 5, 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Office 3/4 Loverock House, Brettell Lane Brierley Hill DY5 3JS. Change occurred on June 14, 2023. 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: 3rd, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 5, 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 5, 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ. Change occurred on January 23, 2022. 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 financial statements for the year ending on April 5, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control March 21, 2019
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 21, 2019
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 21, 2019
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 5, 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 5, 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control March 21, 2019
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to April 5, 2020
filed on: 11th, April 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 21, 2019
filed on: 9th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On March 21, 2019 new director was appointed.
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Second Floor Office 229-231 Wellingborough Road Northampton NN1 4EF. Change occurred on March 20, 2019. Company's previous address: 81 Thatchers Court Droitwich WR9 9EG United Kingdom.
filed on: 20th, March 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, March 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on March 6, 2019: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|