GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 25th, January 2023
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 18, 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 18, 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on March 16, 2021
filed on: 30th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 18, 2020
filed on: 10th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 29, 2020
filed on: 29th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 29, 2020 director's details were changed
filed on: 29th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 18, 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On August 7, 2019 director's details were changed
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 7, 2019
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 7, 2019 director's details were changed
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 7, 2019 director's details were changed
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 7, 2019
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Billing Road Northampton Northamptonshire NN1 5AL. Change occurred on August 7, 2019. Company's previous address: The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN England.
filed on: 7th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 19, 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control September 12, 2017
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 26, 2018
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 26, 2018 director's details were changed
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 15, 2016
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates November 19, 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On September 12, 2017 director's details were changed
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 19, 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On November 28, 2016 new director was appointed.
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 22, 2016 director's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 22, 2016 director's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN. Change occurred on March 24, 2016. Company's previous address: 2 Pavilion Court 600 Pavilion Drive Northampton Northants NN4 7SL.
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 19, 2015
filed on: 11th, January 2016
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, November 2014
| incorporation
|
Free Download
(8 pages)
|