CS01 |
Confirmation statement with no updates December 12, 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 12, 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 6th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 12, 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 5th, September 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On March 16, 2021 director's details were changed
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 12, 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 12, 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 7-9 st. Peters Gardens Marefair Northampton NN1 1SX England to Quadra 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ on June 4, 2019
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 13, 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 2, 2018
filed on: 23rd, November 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On June 22, 2018 - new secretary appointed
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on June 22, 2018
filed on: 22nd, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 15th, February 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 13, 2016
filed on: 2nd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 9 Saxon Court St. Peters Gardens Marefair Northampton NN1 1SX to 7-9 st. Peters Gardens Marefair Northampton NN1 1SX on October 27, 2016
filed on: 27th, October 2016
| address
|
Free Download
(1 page)
|
AP01 |
On October 17, 2016 new director was appointed.
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 17, 2016
filed on: 21st, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 14, 2016
filed on: 24th, June 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 13, 2015 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 13, 2014 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 8, 2015: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 12th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 13, 2013 with full list of members
filed on: 3rd, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 3, 2014: 2.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 13th, December 2012
| incorporation
|
Free Download
(9 pages)
|