(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(AP01) On Sun, 15th May 2022 new director was appointed.
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 23rd Oct 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 17th Apr 2019
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Sat, 8th May 2021
filed on: 8th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Sat, 8th May 2021. New Address: 35 Rockingham Mews Corby NN17 1BB. Previous address: 2 Lime Trees Grove Corby NN17 1DY United Kingdom
filed on: 8th, May 2021
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 17th Apr 2019 director's details were changed
filed on: 8th, May 2021
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 23rd Oct 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 23rd Oct 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 23rd Oct 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 12th Apr 2018. New Address: 2 Lime Trees Grove Corby NN17 1DY. Previous address: 15 Dewar Close Corby NN17 4AH England
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 24th Oct 2016
filed on: 10th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 23rd Oct 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, October 2016
| incorporation
|
Free Download
(8 pages)
|