AA |
Accounts for a dormant company made up to 31st May 2023
filed on: 30th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 12th May 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2022
filed on: 2nd, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 12th May 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 27th, September 2021
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th May 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 12th May 2020
filed on: 25th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 25th, April 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 12th May 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 7th, September 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, July 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th May 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 15th May 2018. New Address: 7 Carisbrooke Close Kettering Northamptonshire NN15 5JU. Previous address: 78 Yeoman Meadow Northampton NN4 9YX England
filed on: 15th, May 2018
| address
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
TM01 |
30th September 2017 - the day director's appointment was terminated
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th May 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 12th May 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st April 2016
filed on: 7th, May 2016
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 12th, May 2015
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 12th May 2015: 100.00 GBP
capital
|
|