GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, March 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, March 2019
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 27th January 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 7th June 2018
filed on: 7th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st January 2018
filed on: 17th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 27th January 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 27th January 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 27th January 2016
filed on: 2nd, February 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 5 Kings Park Road Moulton Park Industrial Estate Northampton NN3 6LG. Change occurred on Tuesday 2nd February 2016. Company's previous address: Units 5 & 6 Adams House Kings Park Road Moulton Park Industrial Estate Northampton NN3 6LG.
filed on: 2nd, February 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st January 2015
filed on: 4th, June 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 27th January 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 9th February 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Friday 31st January 2014
filed on: 17th, April 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 27th January 2014
filed on: 30th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st January 2013
filed on: 11th, February 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 27th January 2013
filed on: 28th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2012
filed on: 2nd, November 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th January 2012
filed on: 15th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st January 2011
filed on: 10th, November 2011
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 9th March 2011 director's details were changed
filed on: 9th, March 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 9th March 2011 secretary's details were changed
filed on: 9th, March 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 9th March 2011 director's details were changed
filed on: 9th, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 27th January 2011
filed on: 9th, March 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2010
filed on: 16th, March 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 27th January 2010
filed on: 15th, March 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Monday 15th March 2010 from Unit 30 Caxton House Northampton Science Park Kings Park Road Northampton Northamptonshire NN3 6LG
filed on: 15th, March 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 9th February 2010
filed on: 9th, February 2010
| officers
|
Free Download
(1 page)
|
288a |
On Friday 13th February 2009 Director appointed
filed on: 13th, February 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 13th February 2009 Director and secretary appointed
filed on: 13th, February 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 10th February 2009 Appointment terminated director
filed on: 10th, February 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, January 2009
| incorporation
|
Free Download
(11 pages)
|