AA |
Accounts for a micro company for the period ending on 2023/04/05
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 2023/05/25
filed on: 24th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/04/05
filed on: 4th, January 2023
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/05/25
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/04/05
filed on: 25th, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/25
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 2B Stour Road Weedon Road Northampton NN5 5AA United Kingdom on 2021/03/23 to 12a Market Place Kettering NN16 0AJ
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/04/05
filed on: 7th, January 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 43 South Bar Street Banbury OX16 9AB on 2021/01/07 to Unit 2B Stour Road Weedon Road Northampton NN5 5AA
filed on: 7th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/06/12
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to 2020/04/05, originally was 2020/06/30.
filed on: 31st, March 2020
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/07/11
filed on: 23rd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/07/11
filed on: 21st, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/07/11
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/07/11.
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 14 Beddoes Close Wootton Northampton NN4 6BT United Kingdom on 2019/07/02 to 43 South Bar Street Banbury OX16 9AB
filed on: 2nd, July 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, June 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2019/06/13
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|