(PSC04) Change to a person with significant control 2023/06/16
filed on: 16th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023/06/16 director's details were changed
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/04/06
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/04/30
filed on: 23rd, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/04/06
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/04/30
filed on: 28th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/04/06
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/04/30
filed on: 15th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/04/06
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/01/25. New Address: 12 st. Nicholas Drive Moulton Northampton NN3 7DS. Previous address: 3 Maxwell Crescent Northampton NN5 6UU
filed on: 25th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/04/30
filed on: 11th, January 2020
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/04/06
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/04/06
filed on: 6th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2019/04/06
filed on: 6th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/04/30
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/04/20
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/04/30
filed on: 18th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/04/20
filed on: 7th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 30th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2016/04/20 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 15th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/04/20 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on 2015/04/23
capital
|
|
(AD01) Address change date: 2014/08/15. New Address: 3 Maxwell Crescent Northampton NN5 6UU. Previous address: 43 Gisburn Close Milton Keynes Buckinghamshire MK13 7QQ
filed on: 15th, August 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014/08/15 director's details were changed
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/04/30
filed on: 29th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/04/20 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on 2014/04/22
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/04/30
filed on: 6th, December 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2013/12/02 director's details were changed
filed on: 2nd, December 2013
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, September 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/04/20 with full list of members
filed on: 5th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/08/30 from Flat 27 Springbridge Road Springbridge Court Manchester M16 8HA England
filed on: 30th, August 2013
| address
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, August 2013
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, April 2012
| incorporation
|
|