CS01 |
Confirmation statement with no updates Sun, 24th Sep 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Victory House 400 Pavilion Drive Northampton NN4 7PA England on Tue, 11th Oct 2022 to 10 Hirondelle Close Northampton NN5 6YS
filed on: 11th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 24th Sep 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Oct 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Sep 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 25 Cottesbrooke Park Heartlands Business Park Daventry NN11 8YL England on Tue, 2nd Feb 2021 to Victory House 400 Pavilion Drive Northampton NN4 7PA
filed on: 2nd, February 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Oct 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Sep 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Oct 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Oct 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Oct 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Oct 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Stables Church Walk Daventry Northamptonshire NN11 4BL on Fri, 6th Apr 2018 to 25 Cottesbrooke Park Heartlands Business Park Daventry NN11 8YL
filed on: 6th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 8th Oct 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 8th Oct 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2015
filed on: 24th, June 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 8th Oct 2015
filed on: 9th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Oct 2014
filed on: 9th, December 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Dairy Tithe Farm Holcot Northampton Northamptonshire NN6 9SH on Wed, 9th Dec 2015 to The Stables Church Walk Daventry Northamptonshire NN11 4BL
filed on: 9th, December 2015
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 8th Oct 2014
filed on: 5th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Oct 2013
filed on: 14th, July 2014
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed gorilla safari LIMITEDcertificate issued on 21/11/13
filed on: 21st, November 2013
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 21st, November 2013
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 9th Nov 2013
filed on: 9th, November 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 8th Oct 2013
filed on: 9th, November 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sat, 9th Nov 2013
filed on: 9th, November 2013
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Oct 2012
filed on: 24th, July 2013
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Sat, 2nd Feb 2013 director's details were changed
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed opulent europe LIMITEDcertificate issued on 27/03/13
filed on: 27th, March 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Mon, 11th Mar 2013 to change company name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 8th Oct 2012
filed on: 19th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2011
filed on: 15th, June 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 8th Oct 2011
filed on: 12th, October 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 30th Mar 2011. Old Address: 2 Shackleton Hangar Sywell Aerodrome, Sywell Northampton Northamptonshire NN6 0BN United Kingdom
filed on: 30th, March 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, October 2010
| incorporation
|
Free Download
(22 pages)
|