GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/08/31
filed on: 19th, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, April 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/21
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/21
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 14th, July 2022
| accounts
|
Free Download
(10 pages)
|
MR04 |
Charge 099306520003 satisfaction in full.
filed on: 12th, February 2022
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 099306520003, created on 2021/10/11
filed on: 11th, October 2021
| mortgage
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/20
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017/06/22
filed on: 29th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/07/10
filed on: 29th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/06/23.
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Top Corner, East Lodge Farm Courteenhall Northampton NN7 2QF England on 2021/04/09 to 7 Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL
filed on: 9th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 23rd, March 2021
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 099306520002, created on 2021/01/05
filed on: 5th, January 2021
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/20
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
DS01 |
Application to strike the company off the register
filed on: 14th, August 2020
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 2nd, June 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 16th, September 2019
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from H70, the Business Centre Chapel Place Northampton NN1 4AQ England on 2019/09/09 to Top Corner, East Lodge Farm Courteenhall Northampton NN7 2QF
filed on: 9th, September 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/07/10
filed on: 10th, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/06/20
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Campbell Works Clarke Road Northampton NN1 4PW England on 2019/05/07 to H70, the Business Centre Chapel Place Northampton NN1 4AQ
filed on: 7th, May 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/02/27.
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/07/30
filed on: 31st, July 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/06/22
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 30th, July 2018
| accounts
|
Free Download
(5 pages)
|
MR04 |
Charge 099306520001 satisfaction in full.
filed on: 16th, May 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099306520001, created on 2018/04/20
filed on: 9th, May 2018
| mortgage
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/04/12
filed on: 12th, April 2018
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/03/19.
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/03/19
filed on: 26th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/12/01.
filed on: 15th, December 2017
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/06/22
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2017/06/22
filed on: 22nd, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 20th, June 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2016/11/10
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2016/11/07.
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/06/22 director's details were changed
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 3 Galleon Wharf Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NL United Kingdom on 2016/10/20 to Campbell Works Clarke Road Northampton NN1 4PW
filed on: 20th, October 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, December 2015
| incorporation
|
Free Download
(7 pages)
|