AA |
Total exemption full accounts data made up to 30th October 2022
filed on: 5th, October 2023
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th September 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
CH01 |
On 27th October 2022 director's details were changed
filed on: 27th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 27th October 2022
filed on: 27th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 27th October 2022 director's details were changed
filed on: 27th, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th October 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 27th October 2022
filed on: 27th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 PO Box 1687 Northampton NN5 9DE United Kingdom on 26th October 2022 to 1 Bassett Lowke Drive Northampton NN5 4AN
filed on: 26th, October 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 25th October 2022 director's details were changed
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th October 2021
filed on: 25th, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 7th October 2021
filed on: 20th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1 Bassett Lowke Drive Upton Northampton NN5 4AN England on 20th November 2021 to 1 PO Box 1687 Northampton NN5 9DE
filed on: 20th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 28th, October 2021
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 30th October 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 19 Quernstone Lane Northampton NN4 8UN England on 1st February 2021 to 1 Bassett Lowke Drive Upton Northampton NN5 4AN
filed on: 1st, February 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 7th October 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th October 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 7th October 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 15th January 2018 director's details were changed
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th January 2018 director's details were changed
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Patch Humfrey Lane Boughton Northampton NN2 8RQ on 26th January 2018 to 19 Quernstone Lane Northampton NN4 8UN
filed on: 26th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th October 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st October 2016
filed on: 14th, July 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 26th February 2017 director's details were changed
filed on: 26th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th February 2017 director's details were changed
filed on: 26th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th October 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st October 2015
filed on: 5th, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th October 2015
filed on: 27th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th November 2015: 100.00 GBP
capital
|
|
AA |
Micro company accounts made up to 31st October 2014
filed on: 5th, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th October 2014
filed on: 13th, October 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 7th October 2014 director's details were changed
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, October 2013
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Statement of Capital on 7th October 2013: 100.00 GBP
capital
|
|