AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th May 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th May 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 8th May 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 8th May 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 8th May 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 8th May 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thursday 6th April 2017
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
CONNOT |
Change of name notice
filed on: 27th, October 2017
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 27th October 2017
filed on: 27th, October 2017
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 8th May 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st May 2017 to Friday 31st March 2017
filed on: 21st, April 2017
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 10th April 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 8th, June 2015
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, June 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 10th April 2015 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 2nd June 2015
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, June 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 10th April 2014 with full list of members
filed on: 11th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 15th March 2013 with full list of members
filed on: 19th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2012
filed on: 25th, February 2013
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2011
filed on: 11th, May 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 15th March 2012 with full list of members
filed on: 16th, March 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 8th May 2011 with full list of members
filed on: 10th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, December 2010
| gazette
|
Free Download
(1 page)
|
CH01 |
On Saturday 8th May 2010 director's details were changed
filed on: 3rd, December 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 8th May 2010 with full list of members
filed on: 3rd, December 2010
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, September 2010
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, May 2010
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, May 2010
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2009
filed on: 17th, May 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to Thursday 14th May 2009
filed on: 14th, May 2009
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, February 2009
| gazette
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/02/2009 from 2 gallery close southfields northampton NN3 5NT
filed on: 13th, February 2009
| address
|
Free Download
(1 page)
|
288a |
On Friday 13th February 2009 Director and secretary appointed
filed on: 13th, February 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 8th May 2008 Appointment terminated director
filed on: 8th, May 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, May 2008
| incorporation
|
Free Download
(9 pages)
|