DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th February 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 14th March 2023. New Address: C/O Suite 4a, the Hayloft Blakenhall Park, Barr Lane Barton Under Needwood Burton upon Trent Staffordshire DE13 8AJ. Previous address: 125 st. James Road St. James Northampton Northamptonshire NN5 5LD England
filed on: 14th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 8th June 2022
filed on: 9th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 8th June 2022 director's details were changed
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th February 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 28th February 2022 to 30th June 2022
filed on: 3rd, December 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 8th February 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 29th February 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 26th June 2020. New Address: 125 st. James Road St. James Northampton Northamptonshire NN5 5LD. Previous address: Office 21 Regents Pavilion 4 Summerhouse Road Moulton Park Industrial Estate Northampton NN3 6BJ England
filed on: 26th, June 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 26th June 2020 director's details were changed
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th June 2020
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th February 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 10th, November 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 4th November 2019 director's details were changed
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 25th October 2019
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 25th October 2019. New Address: Office 21 Regents Pavilion 4 Summerhouse Road Moulton Park Industrial Estate Northampton NN3 6BJ. Previous address: Office 21 Regents Pavilion Summerhouse Road Moulton Park Industrial Estate Northampton Northamptonshire NN3 6BJ England
filed on: 25th, October 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 25th October 2019
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 25th October 2019 director's details were changed
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 25th October 2019. New Address: Office 21 Regents Pavilion Summerhouse Road Moulton Park Industrial Estate Northampton Northamptonshire NN3 6BJ. Previous address: 61 Beech Avenue Northampton Northamptonshire NN3 2JQ England
filed on: 25th, October 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 25th October 2019 director's details were changed
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th February 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 13th September 2018
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 13th September 2018 director's details were changed
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 13th September 2018. New Address: 61 Beech Avenue Northampton Northamptonshire NN3 2JQ. Previous address: 7 the Accurate Boot 19 Hood Street Northampton NN1 3QS United Kingdom
filed on: 13th, September 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 13th September 2018 director's details were changed
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th September 2018 director's details were changed
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 13th September 2018
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th February 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 8th February 2018
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 8th February 2018 director's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, February 2017
| incorporation
|
Free Download
(13 pages)
|