GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Mon, 29th Jun 2020 to Sun, 28th Jun 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 18th May 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th May 2020
filed on: 31st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th May 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Fri, 29th Jun 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 18th May 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, June 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 18th May 2017
filed on: 24th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Sun, 30th Apr 2017 director's details were changed
filed on: 24th, June 2017
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, May 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 18th May 2016 with full list of members
filed on: 4th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 4th Aug 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 29th Feb 2016. New Address: 10 Brooklands Court Kettering Venture Park Kettering Northamptonshire NN15 6FD. Previous address: Venture Court 2 Debdale Road Wellingborough Northamptonshire NN8 5AA
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Sun, 31st May 2015 to Tue, 30th Jun 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 18th May 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 18th May 2014 with full list of members
filed on: 30th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 080752520002
filed on: 16th, September 2013
| mortgage
|
Free Download
(24 pages)
|
AD01 |
Company moved to new address on Mon, 12th Aug 2013. Old Address: 2 Harrow Way Northampton NN2 8TF England
filed on: 12th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 18th May 2013 with full list of members
filed on: 12th, August 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 20th May 2013. Old Address: 199a Kettering Road Northampton Northamptonshire NN1 4BP
filed on: 20th, May 2013
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, June 2012
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, May 2012
| incorporation
|
Free Download
(18 pages)
|