AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 10th, December 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 27 Foxgrove Avenue Northampton Northamptonshire NN2 8HG to 20-22 Wenlock Road London N1 7GU on November 3, 2021
filed on: 3rd, November 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 1, 2020
filed on: 1st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 1st, June 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 1, 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 15, 2017 director's details were changed
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 15, 2017 director's details were changed
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 1, 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: July 9, 2016
filed on: 9th, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
On February 14, 2016 new director was appointed.
filed on: 14th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 1, 2015 with full list of members
filed on: 1st, November 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 106 Milton Street Northampton Northamptonshire NN2 7JF to 27 Foxgrove Avenue Northampton Northamptonshire NN2 8HG on October 29, 2015
filed on: 29th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 28, 2015 with full list of members
filed on: 18th, August 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On August 17, 2015 director's details were changed
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 13, 2015 director's details were changed
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2014
filed on: 27th, April 2015
| accounts
|
Free Download
|
AD01 |
Registered office address changed from 106 Milton Street Northampton Northamptonshire NN2 7QE to 106 Milton Street Northampton Northamptonshire NN2 7JF on December 6, 2014
filed on: 6th, December 2014
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2014
| gazette
|
|
AR01 |
Annual return made up to June 28, 2014 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 17, 2014: 20.00 GBP
capital
|
|
AD01 |
Registered office address changed from 87 Rosedale Road Northampton Northamptonshire NN2 7QE England to 106 Milton Street Northampton Northamptonshire NN2 7QE on November 14, 2014
filed on: 14th, November 2014
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, October 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to June 28, 2013 with full list of members
filed on: 28th, June 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 28, 2013: 20.00 GBP
capital
|
|
SH01 |
Capital declared on May 18, 2013: 20.00 GBP
filed on: 18th, May 2013
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, June 2012
| incorporation
|
Free Download
(7 pages)
|