(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 8th, April 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Dec 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 13th Dec 2023
filed on: 13th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Wed, 13th Dec 2023 secretary's details were changed
filed on: 13th, December 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 13th Dec 2023 director's details were changed
filed on: 13th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 13th Dec 2023 director's details were changed
filed on: 13th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 19th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 11th Dec 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 30th Nov 2022. New Address: 1 Billing Road Northampton NN1 5AL. Previous address: 52 Sheep Street Northampton NN1 2LZ England
filed on: 30th, November 2022
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 29th Jul 2022 new director was appointed.
filed on: 29th, July 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 11th Dec 2021
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 12th Feb 2021. New Address: 52 Sheep Street Northampton NN1 2LZ. Previous address: Eastgate House (C/O Jr Watson Accountants) 11 Cheyne Walk Northampton Northamptonshire NN1 5PT
filed on: 12th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 11th Dec 2020
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Jul 2020
filed on: 16th, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Dec 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Jul 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Dec 2018
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Jul 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 25th Jul 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 3rd Jan 2019
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 18th Dec 2018. New Address: Eastgate House (C/O Jr Watson Accountants) 11 Cheyne Walk Northampton Northamptonshire NN1 5PT. Previous address: 25 Great Ground Walk Northampton NN4 5BB United Kingdom
filed on: 18th, December 2018
| address
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, October 2018
| gazette
|
Free Download
(1 page)
|
(CH03) On Mon, 6th Aug 2018 secretary's details were changed
filed on: 6th, August 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 6th Aug 2018 director's details were changed
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 6th Aug 2018. New Address: 25 Great Ground Walk Northampton NN4 5BB. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
filed on: 6th, August 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, July 2017
| incorporation
|
Free Download
(30 pages)
|