DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, September 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 20, 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 4th, September 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 16, 2023
filed on: 19th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On April 16, 2023 new director was appointed.
filed on: 19th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 13th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 14, 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 8th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 14, 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 3, 2020 director's details were changed
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 2nd, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 18, 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 59 High Street Daventry NN11 4BQ. Change occurred on January 13, 2019. Company's previous address: 15 Market Square Daventry Northamptonshire NN11 4BH.
filed on: 13th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 22, 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control August 1, 2018
filed on: 9th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On August 29, 2018 new director was appointed.
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 29, 2018 new director was appointed.
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 18, 2017
filed on: 5th, September 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 18, 2017
filed on: 2nd, September 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 2nd, September 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 15 Market Square Daventry Northamptonshire NN11 4BH. Change occurred on August 7, 2018. Company's previous address: Media House 6-8 Oxford Street Daventry NN11 4AD.
filed on: 7th, August 2018
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On December 18, 2017 new director was appointed.
filed on: 26th, January 2018
| officers
|
Free Download
(3 pages)
|
AP01 |
On December 18, 2017 new director was appointed.
filed on: 12th, January 2018
| officers
|
Free Download
(3 pages)
|
AP01 |
On December 18, 2017 new director was appointed.
filed on: 12th, January 2018
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 18, 2017: 5.00 GBP
filed on: 9th, January 2018
| capital
|
Free Download
(4 pages)
|
AP01 |
On December 18, 2017 new director was appointed.
filed on: 4th, January 2018
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address Media House 6-8 Oxford Street Daventry NN11 4AD. Change occurred on January 4, 2018. Company's previous address: 20 Vine Court Road Sevenoaks TN13 3UY United Kingdom.
filed on: 4th, January 2018
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 18, 2017
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 22, 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 6, 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, June 2016
| incorporation
|
Free Download
(33 pages)
|