CS01 |
Confirmation statement with no updates Fri, 3rd Nov 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Nov 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Nov 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Oct 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 13th, October 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 22nd May 2020. New Address: 95 Clarence Avenue Flat 2 95 Clarence Avenue Northampton Northamptonshire NN2 6NY. Previous address: 95 Clarence Avenue Clarence Avenue Northampton NN2 6NY England
filed on: 22nd, May 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 4th Apr 2020 director's details were changed
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 19th May 2020. New Address: 95 Clarence Avenue Clarence Avenue Northampton NN2 6NY. Previous address: PO Box 10 10 10 1-3 Cardiff Grove Luton LU1 1QH England
filed on: 19th, May 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 19th May 2020. New Address: PO Box 10 10 10 1-3 Cardiff Grove Luton LU1 1QH. Previous address: 95 Clarence Avenue Northampton Northamptonshire NN2 6NY
filed on: 19th, May 2020
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 4th May 2020 new director was appointed.
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Sun, 17th May 2020 - the day director's appointment was terminated
filed on: 18th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 4th Apr 2020 new director was appointed.
filed on: 17th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Sat, 4th Apr 2020 - the day director's appointment was terminated
filed on: 17th, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 4th Feb 2020 - the day director's appointment was terminated
filed on: 17th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 4th May 2020 new director was appointed.
filed on: 17th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Oct 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Tue, 27th Nov 2018 new director was appointed.
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 27th Nov 2018 - the day director's appointment was terminated
filed on: 28th, November 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 26th Sep 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 18th Sep 2018. New Address: 95 Clarence Avenue Northampton Northamptonshire NN2 6NY. Previous address: 31 Broomhill Crescent Northampton NN3 5BH United Kingdom
filed on: 18th, September 2018
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 21st May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, October 2017
| incorporation
|
Free Download
(28 pages)
|