AA |
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 11th, March 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Moulton Park Business Centre Redhouse Road Moulton Park Industrial Estate Northampton NN3 6AQ England to 60 Gold Street 60 Gold Street Suite 10, Second Floor Northampton Northampton NN1 1RS on Wednesday 29th November 2023
filed on: 29th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 13th April 2023
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 126 Hoxton Road Scarborough North Yorkshire YO12 7SY to Moulton Park Business Centre Redhouse Road Moulton Park Industrial Estate Northampton NN3 6AQ on Tuesday 25th July 2023
filed on: 25th, July 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Room S 10, Second Floor Moulton Park Business Centre Redhouse Road, Moulton Park Northampton NN3 6AQ England to 126 Hoxton Road Scarborough North Yorkshire YO12 7SY on Tuesday 25th October 2022
filed on: 25th, October 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th April 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Friday 20th May 2022
filed on: 20th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 20th May 2022
filed on: 20th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(4 pages)
|
MR04 |
Charge 095690110001 satisfaction in full.
filed on: 12th, August 2021
| mortgage
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 13th, July 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Room 217 Innovation Centre 1 Green Street Northampton NN1 1SY England to Room S 10, Second Floor Moulton Park Business Centre Redhouse Road, Moulton Park Northampton NN3 6AQ on Wednesday 7th July 2021
filed on: 7th, July 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 13th April 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th April 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 095690110001, created on Friday 28th February 2020
filed on: 28th, February 2020
| mortgage
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th April 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Portfolio Centre St. Georges Avenue Northampton Northamptonshire NN2 6FB United Kingdom to Room 217 Innovation Centre 1 Green Street Northampton NN1 1SY on Tuesday 5th February 2019
filed on: 5th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 30th April 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 18th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 30th April 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 30th April 2016 with full list of members
filed on: 4th, January 2017
| annual return
|
Free Download
(19 pages)
|
RT01 |
Administrative restoration application
filed on: 4th, January 2017
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, July 2016
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, April 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 30th April 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|