GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 22nd August 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 22nd August 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd August 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd August 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd August 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd August 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 1st August 2017 director's details were changed
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st August 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 296 Shelley Road Wellingborough NN8 3EE. Change occurred on Tuesday 1st August 2017. Company's previous address: 46 Lorne Road Northampton NN1 3RN England.
filed on: 1st, August 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 21st December 2016 director's details were changed
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 46 Lorne Road Northampton NN1 3RN. Change occurred on Saturday 4th February 2017. Company's previous address: 46 Gray Street Northampton NN1 3QQ England.
filed on: 4th, February 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, August 2016
| incorporation
|
Free Download
(10 pages)
|