GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, February 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, February 2020
| dissolution
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th June 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 21st January 2019 director's details were changed
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 065859000003 in full
filed on: 14th, July 2018
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 18th June 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 10th October 2017
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
13th September 2017 - the day director's appointment was terminated
filed on: 27th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th September 2017
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
13th September 2017 - the day director's appointment was terminated
filed on: 27th, September 2017
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th June 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 18th June 2016 with full list of members
filed on: 30th, June 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 28th, August 2015
| resolution
|
Free Download
|
MR01 |
Registration of charge 065859000003, created on 6th July 2015
filed on: 14th, July 2015
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 18th June 2015 with full list of members
filed on: 18th, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 18th June 2015: 100.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 7th May 2015 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(6 pages)
|
AD01 |
Address change date: 12th May 2015. New Address: 15 Basset Court Loake Close Grange Park Northampton Northamptonshie NN4 5EZ. Previous address: 15 Loake Close Grange Park Northampton NN4 5EZ England
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(8 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 7th May 2014
filed on: 4th, December 2014
| document replacement
|
Free Download
(18 pages)
|
AD01 |
Address change date: 29th September 2014. New Address: 15 Loake Close Grange Park Northampton NN4 5EZ. Previous address: , 28 Queensbridge, Rushmills, Northampton, Northamptonshire, NN4 7BF
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th May 2014 with full list of members
filed on: 8th, May 2014
| annual return
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2014
filed on: 8th, May 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 21st, February 2014
| accounts
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 17th, February 2014
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 17th, February 2014
| mortgage
|
Free Download
(1 page)
|
TM01 |
10th July 2013 - the day director's appointment was terminated
filed on: 10th, July 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th May 2013 with full list of members
filed on: 2nd, July 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 25th, February 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 7th May 2012 with full list of members
filed on: 28th, June 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 27th June 2012
filed on: 27th, June 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
27th June 2012 - the day secretary's appointment was terminated
filed on: 27th, June 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th June 2012
filed on: 27th, June 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th June 2012
filed on: 27th, June 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 27th June 2012
filed on: 27th, June 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 14th, February 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 7th May 2011 with full list of members
filed on: 10th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 26th, November 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 7th May 2010 director's details were changed
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 7th May 2010 with full list of members
filed on: 19th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2009
filed on: 5th, February 2010
| accounts
|
Free Download
(8 pages)
|
287 |
Registered office changed on 07/09/2009 from, 10 cheyne walk, northampton, NN1 5PT, united kingdom
filed on: 7th, September 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 13th May 2009 with shareholders record
filed on: 13th, May 2009
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 6th, January 2009
| resolution
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 6th, January 2009
| incorporation
|
Free Download
(10 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 12th, August 2008
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, July 2008
| mortgage
|
Free Download
(7 pages)
|
NEWINC |
Incorporation
filed on: 7th, May 2008
| incorporation
|
Free Download
(22 pages)
|