CS01 |
Confirmation statement with no updates October 9, 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 14, 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 14, 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 14, 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 14, 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On February 10, 2019 director's details were changed
filed on: 22nd, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Thenford Mews Northampton NN1 5EG England to 85 Wake Way Grange Park Northampton NN4 5BG on February 17, 2019
filed on: 17th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 14, 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 14, 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 6, 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 6, 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2017 director's details were changed
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 2 st. Edmunds House St. Edmunds Road Northampton NN1 5DY to 4 Thenford Mews Northampton NN1 5EG on May 15, 2017
filed on: 15th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 27th, November 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 14, 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to October 14, 2015 with full list of members
filed on: 16th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 16, 2015: 100.00 GBP
capital
|
|
CH01 |
On May 1, 2015 director's details were changed
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 16, 2015 director's details were changed
filed on: 16th, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 16, 2015 director's details were changed
filed on: 16th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 20, 2015
filed on: 11th, September 2015
| annual return
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from , 513 Wellingtonstreet, Northampton, NN1 3NB to Flat 2 st. Edmunds House St. Edmunds Road Northampton NN1 5DY on September 11, 2015
filed on: 11th, September 2015
| address
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 11th, September 2015
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, September 2015
| gazette
|
Free Download
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, May 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to January 20, 2014 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 17, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, October 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On April 1, 2013 director's details were changed
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 20, 2013 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2013
filed on: 2nd, January 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, January 2012
| incorporation
|
Free Download
(36 pages)
|