CS01 |
Confirmation statement with no updates 30th September 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 8th, December 2022
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th September 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 204 West Cotton Close Northampton NN4 8BZ England on 30th September 2022 to 4 Swallow Close Northampton NN4 0QL
filed on: 30th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th December 2021
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 9th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 11th December 2020
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 11th December 2019
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 12th, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 11th December 2018
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 12th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th December 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 5th January 2017
filed on: 23rd, January 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Oundle Marina, Unit 9 Barnwell Road Oundle Peterborough PE8 5PB England on 23rd January 2017 to 204 West Cotton Close Northampton NN4 8BZ
filed on: 23rd, January 2017
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 5th January 2017
filed on: 23rd, January 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th January 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 5th January 2017
filed on: 23rd, January 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 30th November 2016 from 31st July 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th March 2016
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th August 2016
filed on: 8th, September 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th August 2016
filed on: 8th, September 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd January 2016
filed on: 14th, July 2016
| annual return
|
Free Download
(6 pages)
|
AP04 |
On 13th July 2016, company appointed a new person to the position of a secretary
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th March 2016
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 204 West Cotton Close Northampton NN4 8BZ on 31st May 2016 to Oundle Marina, Unit 9 Barnwell Road Oundle Peterborough PE8 5PB
filed on: 31st, May 2016
| address
|
Free Download
(1 page)
|
AP04 |
On 4th April 2016, company appointed a new person to the position of a secretary
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th March 2016
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd January 2016
filed on: 22nd, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd January 2016: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 9th, July 2015
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 9th July 2015: 1.00 GBP
capital
|
|