GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, April 2022
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2021 to July 31, 2021
filed on: 15th, October 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 17, 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 17, 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(6 pages)
|
CH01 |
On February 26, 2020 director's details were changed
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 26, 2020
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Rockingham Road Northampton NN4 8PB to 77 Cedar Road Northampton Northamptonshire NN1 4RW on September 25, 2019
filed on: 25th, September 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 30, 2017
filed on: 25th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 77 Cedar Road Northampton NN1 4RW England to 77 Cedar Road Northampton Northamptonshire NN1 4RW on September 25, 2019
filed on: 25th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 23rd, July 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 17, 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 2, 2017
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 27, 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
On April 6, 2016 new director was appointed.
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 6th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 27, 2015 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 10, 2015: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 27th, October 2014
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Capital declared on October 27, 2014: 1.00 GBP
capital
|
|