GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, November 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from Saturday 5th February 2022 to Thursday 31st March 2022
filed on: 1st, November 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 29th September 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 28th September 2022 director's details were changed
filed on: 28th, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 29th September 2021 director's details were changed
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 29th September 2021
filed on: 26th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th September 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 61 the Scarplands Old Duston Northampton NN5 6EY England to 42 Bramhall Rise Northampton NN5 6XH on Monday 27th September 2021
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 23rd August 2021
filed on: 23rd, August 2021
| resolution
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Saturday 21st August 2021
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 5th February 2021
filed on: 12th, May 2021
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Saturday 13th March 2021 to Friday 5th February 2021
filed on: 11th, May 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 29th September 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 13th March 2020
filed on: 29th, June 2020
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th September 2020 to Friday 13th March 2020
filed on: 29th, June 2020
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 29th September 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 2nd October 2019
filed on: 2nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 28th, April 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th September 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 64 Derwent Close Rugby Warwickshire CV21 1JX to 61 the Scarplands Old Duston Northampton NN5 6EY on Saturday 15th September 2018
filed on: 15th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thursday 12th October 2017
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th September 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 61 the Scarplands Old Duston Northampton Northamptonshire NN5 6EY England to 64 Derwent Close Rugby Warwickshire CV21 1JX on Wednesday 28th June 2017
filed on: 28th, June 2017
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, September 2016
| incorporation
|
Free Download
(8 pages)
|