(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 12th, August 2023
| dissolution
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 4th, August 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 15th Apr 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Apr 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 15th Apr 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 18th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 22nd May 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 25th Mar 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Mon, 25th Mar 2019 - the day director's appointment was terminated
filed on: 10th, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 25th Mar 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Mon, 25th Mar 2019 new director was appointed.
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 9th Feb 2019
filed on: 9th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 13th Nov 2018
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Tue, 13th Nov 2018 - the day director's appointment was terminated
filed on: 13th, November 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 13th Nov 2018
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 13th Nov 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 21st Sep 2018
filed on: 24th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 21st Sep 2018
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 21st Sep 2018 director's details were changed
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 21st Sep 2018. New Address: 16 Lakeland Drive Aylesbury HP18 0ZU. Previous address: 3 Squirrel Close Grange Park Northampton NN4 5DL England
filed on: 21st, September 2018
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 21st Sep 2018 director's details were changed
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 5th Feb 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 11th Oct 2017. New Address: 32 Squirrel Close Grange Park Northampton NN4 5DL. Previous address: 6 Brook View Grange Park Northampton NN4 5DR
filed on: 11th, October 2017
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 11th Oct 2017 director's details were changed
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 11th Oct 2017
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 11th Oct 2017 director's details were changed
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 11th Oct 2017 director's details were changed
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 11th Oct 2017
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 11th Oct 2017. New Address: 3 Squirrel Close Grange Park Northampton NN4 5DL. Previous address: 32 Squirrel Close Grange Park Northampton NN4 5DL England
filed on: 11th, October 2017
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 11th Oct 2017 director's details were changed
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 5th Feb 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) On Fri, 5th Feb 2016 new director was appointed.
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 5th Feb 2016 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Oct 2015
filed on: 5th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 27th Oct 2015 with full list of members
filed on: 21st, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 21st Nov 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 27th, October 2014
| incorporation
|
Free Download
(36 pages)
|