(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 22nd, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 30th January 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th December 2021
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 17th December 2020
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 17th December 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 17th December 2018
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 17th December 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 17th December 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 11th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th December 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 21st December 2015: 1.00 GBP
capital
|
|
(CH01) On 2nd December 2015 director's details were changed
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 72 Stanley Road Northampton NN5 5EH England on 2nd December 2015 to 1 Sulgrave Road Northampton NN5 7BL
filed on: 2nd, December 2015
| address
|
Free Download
(1 page)
|
(CH01) On 30th November 2015 director's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 34 Pembroke Road Northampton NN5 7EN United Kingdom on 30th November 2015 to 72 Stanley Road Northampton NN5 5EH
filed on: 30th, November 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, December 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 17th December 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|