(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 24, 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 30th, January 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates April 24, 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control January 1, 2020
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 24, 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 25th, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 24, 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 28 West Street Dunstable LU6 1TA. Change occurred on December 12, 2018. Company's previous address: 11 11 Far Barrows Boughton Northampton NN2 8FB England.
filed on: 12th, December 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 28, 2018
filed on: 28th, August 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 24, 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 11 11 Far Barrows Boughton Northampton NN2 8FB. Change occurred on February 21, 2018. Company's previous address: 5 Spring Close Moulton Northamptonshire NN3 7AZ.
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
(AP01) On February 20, 2018 new director was appointed.
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 24, 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On August 22, 2017 director's details were changed
filed on: 31st, August 2017
| officers
|
Free Download
(3 pages)
|
(AD01) New registered office address 5 Spring Close Moulton Northamptonshire NN3 7AZ. Change occurred on August 31, 2017. Company's previous address: 10 Lily Close Burton Latimer Kettering Northamptonshire NN15 5GD United Kingdom.
filed on: 31st, August 2017
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, April 2016
| incorporation
|
Free Download
(7 pages)
|