(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 22nd, August 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 22nd, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th March 2021
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 18th August 2023
filed on: 22nd, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th March 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th March 2022
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 1st March 2022
filed on: 17th, March 2023
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th March 2020
filed on: 24th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 44 River View Northampton NN4 8EL England on 27th March 2020 to 44 Cotton Court River View Northampton NN4 8EL
filed on: 27th, March 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 3 19 Abington Grove Northampton NN1 4QX England on 26th March 2020 to 44 River View Northampton NN4 8EL
filed on: 26th, March 2020
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th March 2019
filed on: 22nd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 53 Winchester Road Northampton NN4 8AZ United Kingdom on 28th August 2018 to Flat 3 19 Abington Grove Northampton NN1 4QX
filed on: 28th, August 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, March 2018
| incorporation
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 19th March 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|