GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, September 2023
| dissolution
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 1st August 2023
filed on: 1st, August 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th March 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 28th, November 2022
| accounts
|
Free Download
(17 pages)
|
AD01 |
Change of registered address from Nunn Mills Road Northampton NN1 5PA on 27th July 2022 to Lancaster House Nunn Mills Road Northampton NN1 5PA
filed on: 27th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th March 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 14th, December 2021
| accounts
|
Free Download
(15 pages)
|
AP03 |
On 29th October 2021, company appointed a new person to the position of a secretary
filed on: 29th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th October 2021
filed on: 15th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th September 2021
filed on: 24th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 25th, May 2021
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 15th March 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 15th March 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(14 pages)
|
CAP-SS |
Solvency Statement dated 18/03/19
filed on: 30th, April 2019
| insolvency
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 30th April 2019: 100.00 GBP
filed on: 30th, April 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 30th, April 2019
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 30th, April 2019
| capital
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th March 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(18 pages)
|
AP01 |
New director was appointed on 5th July 2018
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th April 2018
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th March 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 14th, July 2017
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 15th March 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 9th December 2016
filed on: 13th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 3rd, October 2016
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th March 2016
filed on: 18th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 12th, June 2015
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th March 2015
filed on: 25th, March 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 4th November 2014
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director's appointment terminated on 1st August 2014
filed on: 12th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th March 2014
filed on: 2nd, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 2nd, October 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th March 2013
filed on: 9th, April 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 9th April 2013
filed on: 9th, April 2013
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 17th September 2012
filed on: 17th, September 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th March 2012
filed on: 12th, April 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th March 2011
filed on: 5th, April 2011
| annual return
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened from 31st March 2011 to 31st December 2010
filed on: 29th, September 2010
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th March 2010: 40000000.00 GBP
filed on: 23rd, April 2010
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 15th, March 2010
| incorporation
|
Free Download
(51 pages)
|