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: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 19th March 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to 546 Chorley Old Road Bolton BL1 6AB on Wednesday 14th June 2023
filed on: 14th, June 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, June 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: 15th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 19th March 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 51 Rothersthorpe Road Rothersthorpe Trading Estate Northampton NN4 8JD to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on Saturday 22nd January 2022
filed on: 22nd, January 2022
| address
|
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 19th March 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
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 Thursday 19th March 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 14th May 2019
filed on: 10th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 14th May 2019
filed on: 6th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Sunday 5th April 2020. Originally it was Tuesday 31st March 2020
filed on: 16th, April 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 4th April 2019
filed on: 15th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 4th April 2019.
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 316 Green Lane South Shields NE34 0TB United Kingdom to 51 Rothersthorpe Road Rothersthorpe Trading Estate Northampton NN4 8JD on Tuesday 9th April 2019
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, March 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 20th March 2019
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|