(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-12-12
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-12-12
filed on: 19th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-12-12
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017-12-12
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-12-12
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 20th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2015-12-12 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 10th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-12-12 with full list of members
filed on: 31st, December 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 12 Oldenmead Court Northampton NN3 8LU England on 2014-02-28
filed on: 28th, February 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Care of: Mrs Adenike Akinsanya 12 Oldenmead Court Northampton NN3 8LU England on 2014-02-20
filed on: 20th, February 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014-01-03 director's details were changed
filed on: 3rd, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-12-12 director's details were changed
filed on: 3rd, January 2014
| officers
|
Free Download
(3 pages)
|
(CH01) On 2013-12-12 director's details were changed
filed on: 16th, December 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 12th, December 2013
| incorporation
|
Free Download
(26 pages)
|
(SH01) Statement of Capital on 2013-12-12: 100.00 GBP
capital
|
|