(PSC01) Notification of a person with significant control Thu, 27th Jul 2023
filed on: 27th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thu, 27th Jul 2023
filed on: 27th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 10th Jul 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 10th Jul 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 10th Jul 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Jul 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 1st, April 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 81a Broadway Northampton NN1 4SG England on Wed, 19th Feb 2020 to 81a Broadway Northampton Northamptonshire NN1 4SG
filed on: 19th, February 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 186 Hillmorton Road Coventry CV2 1GA England on Wed, 6th Nov 2019 to 81a Broadway Northampton NN1 4SG
filed on: 6th, November 2019
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Mon, 14th Oct 2019
filed on: 6th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 10th Jul 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 186 Hillmorton Road Coventry CV2 1GA England on Thu, 23rd Aug 2018 to 186 Hillmorton Road Coventry CV2 1GA
filed on: 23rd, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 10th Jul 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 14 Rockingham Road Northampton NN4 8PB United Kingdom on Tue, 13th Mar 2018 to 186 Hillmorton Road Coventry CV2 1GA
filed on: 13th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th Jul 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, July 2016
| incorporation
|
Free Download
(9 pages)
|