DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2024/02/03. New Address: 115 Gloucester Avenue Northampton NN4 8PJ. Previous address: Unit 4 Letts Road Farcotton Northampton Northamptonshire NN4 8HQ
filed on: 3rd, February 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/11/08
filed on: 3rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 4th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/08
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 9th, June 2022
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/11/08
filed on: 12th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 8th, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020/11/08
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2020/12/31 - the day director's appointment was terminated
filed on: 18th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2020/12/31 - the day director's appointment was terminated
filed on: 18th, February 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/12/31
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/12/31
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/11/08
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 15th, August 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/08
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/08
filed on: 11th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/11/08
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/12/31
filed on: 24th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/11/08 with full list of members
filed on: 27th, December 2015
| annual return
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2014/12/31
filed on: 20th, October 2015
| accounts
|
Free Download
(13 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 28th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/11/08 with full list of members
filed on: 13th, May 2015
| annual return
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2015/04/24. New Address: Unit 4 Letts Road Farcotton Northampton Northamptonshire NN4 8HQ. Previous address: 11 Shard Close East Hunsbury Northampton NN4 0SE
filed on: 24th, April 2015
| address
|
Free Download
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 17th, March 2015
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, January 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/11/08 with full list of members
filed on: 28th, December 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/11/08 with full list of members
filed on: 18th, January 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 30th, September 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2012/01/01 director's details were changed
filed on: 16th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/11/08 with full list of members
filed on: 16th, March 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2012/01/01 director's details were changed
filed on: 16th, March 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/01/01 director's details were changed
filed on: 16th, March 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2012/01/01 secretary's details were changed
filed on: 16th, March 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 16th, January 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, December 2011
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/10/29 from 30 Harborough Road Kingsthorpe Northampton Northants NN2 7AZ
filed on: 29th, October 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/11/08 with full list of members
filed on: 8th, November 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/12/31
filed on: 16th, July 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2009/11/09 with full list of members
filed on: 9th, November 2009
| annual return
|
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 30/11/2009 to 31/12/2009
filed on: 26th, November 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, November 2008
| incorporation
|
Free Download
(16 pages)
|