GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Office 35 1 Hanley Street Nottingham NG1 5BL. Change occurred on Monday 17th July 2023. Company's previous address: 55-57 the Old Village High Street Corby NN17 1UX England.
filed on: 17th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 4th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th September 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th September 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 17th November 2020
filed on: 17th, November 2020
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 11th September 2020
filed on: 14th, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 11th September 2020
filed on: 14th, September 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 11th September 2020
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 14th September 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 11th September 2020.
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 55-57 the Old Village High Street Corby NN17 1UX. Change occurred on Monday 14th September 2020. Company's previous address: Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ England.
filed on: 14th, September 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 11th September 2020
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 11th September 2020
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 23rd May 2020
filed on: 30th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wednesday 20th May 2020
filed on: 30th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 20th May 2020
filed on: 30th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tuesday 4th June 2019 director's details were changed
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ. Change occurred on Tuesday 4th June 2019. Company's previous address: Federation House 36-38 Rockingham Road Kettering Northamptonshire NN16 8JS.
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 23rd May 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd May 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd May 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 23rd May 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 23rd May 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 1st June 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 8th, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 23rd May 2014
filed on: 30th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 17th, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 23rd May 2013
filed on: 20th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 12th, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd May 2012
filed on: 6th, June 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 3rd October 2011 from St Johns Hall Pages Walk Old Vollage Corby Northamptonshire NN17 1XF United Kingdom
filed on: 3rd, October 2011
| address
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Tuesday 31st July 2012. Originally it was Thursday 31st May 2012
filed on: 3rd, October 2011
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 23rd, May 2011
| incorporation
|
Free Download
(45 pages)
|