(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 2nd October 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 2nd October 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 2nd October 2021
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 2nd October 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 2nd November 2020 director's details were changed
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 19th, November 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU England to 27 st. Cuthberts Street Bedford MK40 3JG on Friday 1st May 2020
filed on: 1st, May 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sunday 31st March 2019
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 31st March 2019
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 2nd October 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 102.00 GBP is the capital in company's statement on Sunday 31st March 2019
filed on: 16th, October 2019
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085565300001, created on Tuesday 11th June 2019
filed on: 17th, June 2019
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tuesday 2nd October 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 218 New London Road Chelmsford CM2 9AE England to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on Friday 8th December 2017
filed on: 8th, December 2017
| address
|
Free Download
(1 page)
|
(CH01) On Friday 8th December 2017 director's details were changed
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 21st September 2017
filed on: 7th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 2nd October 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 78 Tenter Road Moulton Park Northampton Northamptonshire NN3 6AX to 218 New London Road Chelmsford CM2 9AE on Friday 28th October 2016
filed on: 28th, October 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, October 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 12th October 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 11th June 2015 with full list of members
filed on: 26th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 26th August 2015
capital
|
|
(CH01) On Wednesday 29th April 2015 director's details were changed
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 29th April 2015 director's details were changed
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Helmdon Road Weston Towcester Northamptonshire NN12 8PX England to 78 Tenter Road Moulton Park Northampton Northamptonshire NN3 6AX on Wednesday 26th August 2015
filed on: 26th, August 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Lucas Bridge Business Park 1 Old Greens Norton Road Towcester NN12 8AX to 2 Helmdon Road Weston Towcester Northamptonshire NN12 8PX on Tuesday 7th July 2015
filed on: 7th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st August 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Sunday 31st August 2014. Originally it was Monday 30th June 2014
filed on: 4th, August 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 11th June 2014 with full list of members
filed on: 12th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 12th June 2014
capital
|
|
(CH01) On Wednesday 11th June 2014 director's details were changed
filed on: 12th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 11th June 2013 with full list of members
filed on: 12th, June 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Wednesday 12th June 2013
filed on: 12th, June 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, June 2013
| incorporation
|
Free Download
(10 pages)
|