GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, October 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 11th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 29th Jun 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 118 st. Georges Avenue Northampton NN2 6JF England on Wed, 5th Jul 2023 to The Stables Church Walk Daventry Northants NN11 4BL
filed on: 5th, July 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 4th Jul 2023 director's details were changed
filed on: 4th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 4th Jul 2023
filed on: 4th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Tue, 4th Jul 2023 secretary's details were changed
filed on: 4th, July 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 4th Jul 2023 director's details were changed
filed on: 4th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 4th Jul 2023 director's details were changed
filed on: 4th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 14 Methodist Homestead Homestead Way Northampton NN2 6JH on Tue, 13th Dec 2022 to 118 st. Georges Avenue Northampton NN2 6JF
filed on: 13th, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 29th Jun 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 29th Jun 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 27th Jun 2021
filed on: 27th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 22nd, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th Jun 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 26th, May 2020
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Sun, 1st Sep 2019 new director was appointed.
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sun, 1st Sep 2019 new director was appointed.
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, July 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 27th Jun 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 30th, July 2018
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates Wed, 27th Jun 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 1st Nov 2017: 1.00 GBP
filed on: 26th, November 2017
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 3rd, October 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 27th Jun 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 27th Jun 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 7th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 27th Jun 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 27th Jun 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 25th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 27th Jun 2015
filed on: 28th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sun, 28th Jun 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 2nd, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 27th Jun 2014
filed on: 27th, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 11th, September 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Tue, 2nd Jul 2013. Old Address: 14 Homestead Cottages Homestead Way Northampton NN2 6JH England
filed on: 2nd, July 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 2nd Jul 2013. Old Address: 214a Kettering Road Northampton Northamptonshire NN1 4BN
filed on: 2nd, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 27th Jun 2013
filed on: 2nd, July 2013
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 1st Jul 2013
filed on: 1st, July 2013
| officers
|
Free Download
(1 page)
|
AP03 |
On Mon, 1st Jul 2013, company appointed a new person to the position of a secretary
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 11th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 27th Jun 2012
filed on: 9th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 22nd, November 2011
| accounts
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on Tue, 5th Jul 2011
filed on: 6th, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 27th Jun 2011
filed on: 6th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 14th, October 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 27th Jun 2010
filed on: 12th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 2nd, November 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Fri, 3rd Jul 2009 with complete member list
filed on: 3rd, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 11th, August 2008
| accounts
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 3rd, July 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 3rd Jul 2008 with complete member list
filed on: 3rd, July 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 10th, January 2008
| accounts
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 30/06/07 to 31/03/07
filed on: 22nd, December 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/10/07 from: 56 sheep street northampton northamptonshire NN1 2LZ
filed on: 4th, October 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 23rd Aug 2007 with complete member list
filed on: 23rd, August 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, June 2006
| incorporation
|
Free Download
(13 pages)
|