(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Saturday 17th June 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 17th June 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 1st March 2021
filed on: 18th, January 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 13th July 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 71 Harcourt Way 71 Harcourt Way Northampton Northamptonshire NN4 8JR. Change occurred on Tuesday 8th December 2020. Company's previous address: 18 st. Lukes Close 18 st. Lukes Close, Duston 18 st. Lukes Close, Duston Northampton NN5 6GH England.
filed on: 8th, December 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 71 Harcourt Way 71 Harcourt Way Northampton Northamptonshire NN4 8JR. Change occurred on Tuesday 8th December 2020. Company's previous address: 71 Harcourt Way 71 Harcourt Way Northampton Northamptonshire NN4 8JR England.
filed on: 8th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 13th July 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 15th August 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 31st August 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, September 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 16th, September 2018
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Wednesday 1st August 2018.
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 18 st. Lukes Close 18 st. Lukes Close, Duston 18 st. Lukes Close, Duston Northampton NN5 6GH. Change occurred on Monday 11th September 2017. Company's previous address: 80 Gladys Dimson House Magpie Close Magpie Close London E7 9DF.
filed on: 11th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 31st August 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on Monday 11th September 2017
filed on: 11th, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 31st August 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 31st August 2015
filed on: 7th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 7th September 2015
capital
|
|
(NEWINC) Company registration
filed on: 31st, August 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Sunday 31st August 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|