(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 7th, July 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, July 2023
| gazette
|
Free Download
(1 page)
|
(CH01) On 1st July 2023 director's details were changed
filed on: 4th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st July 2023
filed on: 4th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 4th July 2023. New Address: 43 Normanton Road Basingstoke RG21 5QP. Previous address: 102 Dallington Road Northampton NN5 7BW England
filed on: 4th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th March 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 4th July 2023. New Address: 43 Normanton Road Basingstoke RG21 5QP. Previous address: 43 Normanton Road Basingstoke RG21 5QP England
filed on: 4th, July 2023
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th March 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 26th November 2021. New Address: 102 Dallington Road Northampton NN5 7BW. Previous address: 9 Trentham Close Nuneaton CV11 4XB England
filed on: 26th, November 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 25th November 2021
filed on: 26th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 25th November 2021 director's details were changed
filed on: 26th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th March 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On 17th July 2020 director's details were changed
filed on: 17th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 17th July 2020
filed on: 17th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 17th July 2020. New Address: 9 Trentham Close Nuneaton CV11 4XB. Previous address: 7 Cleveland Place Northampton NN4 8rd United Kingdom
filed on: 17th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th March 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 17th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 13th March 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 21st, March 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 21st March 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|