GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 9th June 2023
filed on: 11th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th June 2022
filed on: 12th, June 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: 22nd, March 2022
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 20th March 2021
filed on: 10th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Saturday 20th March 2021
filed on: 10th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 9th June 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Saturday 20th March 2021
filed on: 8th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th June 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Sunday 9th June 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Friday 22nd June 2018
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 22nd June 2018
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 22nd June 2018
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(2 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
(14 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th June 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3B Brunel Close Drayton Fields Industrial Estate Daventry Northamptonshire NN11 8RB to The Clubhouse Browns Road Daventry Northamptonshire NN11 4NS on Monday 19th March 2018
filed on: 19th, March 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 5th October 2017
filed on: 25th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: Wednesday 6th December 2017
filed on: 7th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 28th September 2017.
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 9th June 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st March 2017
filed on: 19th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Saturday 22nd October 2016.
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 15th September 2016.
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 15th September 2016.
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 9th June 2016 with full list of members
filed on: 25th, July 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Saturday 2nd January 2016 director's details were changed
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 9th June 2015 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 29th June 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 9th June 2014 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 9th June 2013 with full list of members
filed on: 30th, July 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 13th February 2013 from 3a Brunel Close Drayton Fields Industrial Estate Daventry Northamptonshire NN11 8RB United Kingdom
filed on: 13th, February 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Tuesday 6th November 2012 from Logistics House Drayton Fields Industrial Estate Sopwith Way Daventry Northamptonshire NN11 8PB
filed on: 6th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 9th June 2012 with full list of members
filed on: 30th, August 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Thursday 28th June 2012
filed on: 28th, June 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 2nd, December 2011
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on Wednesday 14th September 2011
filed on: 14th, September 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 9th June 2011 with full list of members
filed on: 23rd, June 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 1st March 2011 director's details were changed
filed on: 29th, March 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 9th, March 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th June 2010 to Wednesday 31st March 2010
filed on: 8th, March 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 7th September 2010.
filed on: 7th, September 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 7th September 2010 director's details were changed
filed on: 7th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 1st October 2009 secretary's details were changed
filed on: 26th, August 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 9th June 2010 with full list of members
filed on: 26th, August 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 12th November 2009 from 2 Lamport Court Heartlands Business Park Daventry Northants NN1 8UF
filed on: 12th, November 2009
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, June 2009
| incorporation
|
Free Download
(33 pages)
|