GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, November 2019
| dissolution
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th November 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 2nd, July 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Saturday 1st June 2019
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 18th November 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 13th, August 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Saturday 30th June 2018
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 28th November 2017
filed on: 1st, December 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 18th November 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 8th November 2017
filed on: 9th, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 9th November 2017.
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 9th November 2017.
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 18th November 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Keystone Centre 97 Rockingham Road Kettering NN16 9HX. Change occurred on Friday 18th November 2016. Company's previous address: William Knibb Centre Montagu Street Kettering Northamptonshire NN16 8AE.
filed on: 18th, November 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 19th July 2016
filed on: 2nd, August 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 19th July 2016
filed on: 2nd, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 18th November 2015
filed on: 18th, November 2015
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 10th November 2015
filed on: 18th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 1st June 2015.
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st June 2015.
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 24th December 2014.
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 18th November 2014
filed on: 19th, November 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 19th November 2014
capital
|
|
CH01 |
On Monday 30th June 2014 director's details were changed
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 30th June 2014 director's details were changed
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 17th November 2014.
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 23rd September 2014.
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 10th November 2014
filed on: 10th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 13th October 2014.
filed on: 15th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 23rd September 2014.
filed on: 15th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 23rd September 2014.
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 23rd September 2014
filed on: 3rd, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 23rd September 2014
filed on: 3rd, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 23rd September 2014
filed on: 3rd, October 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 14th, July 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Tuesday 27th May 2014 from Connaughty Centre Cottingham Road Corby Northamptonshire NN17 1SY
filed on: 27th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 18th November 2013
filed on: 28th, November 2013
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Thursday 28th November 2013.
filed on: 28th, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 28th November 2013.
filed on: 28th, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 23rd July 2013
filed on: 23rd, July 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 25th, June 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 18th November 2012
filed on: 20th, November 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 6th, August 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 2nd February 2012 from Thorpe House 93 Headlands Kettering Northamptonshire NN15 6BL United Kingdom
filed on: 2nd, February 2012
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Saturday 31st March 2012, originally was Friday 30th November 2012.
filed on: 27th, January 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 26th January 2012.
filed on: 26th, January 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 26th January 2012.
filed on: 26th, January 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 26th January 2012.
filed on: 26th, January 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 26th January 2012.
filed on: 26th, January 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 26th January 2012.
filed on: 26th, January 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 26th January 2012.
filed on: 26th, January 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 22nd November 2011
filed on: 22nd, November 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, November 2011
| incorporation
|
Free Download
(20 pages)
|