GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/09/01
filed on: 22nd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/09/01.
filed on: 22nd, June 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/09/01
filed on: 22nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2019/09/01 - the day director's appointment was terminated
filed on: 22nd, June 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/06/22. New Address: 204 West Cotton Close Northampton NN4 8BZ. Previous address: 121 Carnation Road Southampton SO16 3JJ England
filed on: 22nd, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/04/06
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/08/31
filed on: 31st, May 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/05/02. New Address: 121 Carnation Road Southampton SO16 3JJ. Previous address: 347 Rayners Lane Pinner HA5 5EN England
filed on: 2nd, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/04/06
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2019
| gazette
|
Free Download
(1 page)
|
TM02 |
2018/04/05 - the day secretary's appointment was terminated
filed on: 20th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/08/31
filed on: 20th, September 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, May 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/08/31
filed on: 2nd, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/06
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, April 2018
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2018/03/02 director's details were changed
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/02/10. New Address: 347 Rayners Lane Pinner HA5 5EN. Previous address: 13 Rushton Mews Corby NN17 5EQ England
filed on: 10th, February 2018
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2017/08/31. Originally it was 2017/03/31
filed on: 13th, July 2017
| accounts
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2017/04/14
filed on: 23rd, April 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
2017/04/14 - the day secretary's appointment was terminated
filed on: 23rd, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/04/06
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2017/04/06.
filed on: 9th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/04/05 - the day director's appointment was terminated
filed on: 9th, April 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/04/09. New Address: 13 Rushton Mews Corby NN17 5EQ. Previous address: The Wheatsheaf Main Street Upper Benefield Peterborough PE8 5AN United Kingdom
filed on: 9th, April 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/02/01.
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/02/01 - the day director's appointment was terminated
filed on: 9th, March 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/09
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/05/01 with full list of members
filed on: 22nd, November 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/11/22
capital
|
|
TM01 |
2016/05/01 - the day director's appointment was terminated
filed on: 21st, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/05/01.
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/03/30 with full list of members
filed on: 26th, August 2016
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2016/03/30.
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/03/30 - the day director's appointment was terminated
filed on: 25th, August 2016
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2016/04/04
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, March 2016
| incorporation
|
Free Download
(7 pages)
|