(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, February 2024
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 25th Sep 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, November 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 25th Sep 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 26th Nov 2021
filed on: 29th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 26th Nov 2021 director's details were changed
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 25th Sep 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 22nd, July 2021
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Mon, 31st May 2021
filed on: 21st, July 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, October 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 25th Sep 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 22nd, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 25th Sep 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 109822120002, created on Fri, 17th May 2019
filed on: 17th, May 2019
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 109822120001, created on Thu, 25th Apr 2019
filed on: 26th, April 2019
| mortgage
|
Free Download
(43 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 17th, April 2019
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from Sun, 30th Sep 2018 to Wed, 31st Oct 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement Thu, 25th Oct 2018
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 25th Sep 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC09) Withdrawal of a person with significant control statement Fri, 3rd Aug 2018
filed on: 3rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 24th Jul 2018
filed on: 3rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 24th Jul 2018
filed on: 3rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 3rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Tue, 24th Jul 2018 - the day director's appointment was terminated
filed on: 24th, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 24th Jul 2018 - the day director's appointment was terminated
filed on: 24th, July 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 19th Dec 2017 director's details were changed
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 19th Dec 2017 director's details were changed
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 26th Sep 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 20th Dec 2017. New Address: Carlton House High Street Higham Ferrers Northamptonshire NN10 8BW. Previous address: 1, Haines Watts (Sem) Ltd Rushmills Northampton NN4 7YB United Kingdom
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 19th Dec 2017 director's details were changed
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 19th Dec 2017 director's details were changed
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 10th Oct 2017 new director was appointed.
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 10th Oct 2017 new director was appointed.
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 10th Oct 2017 new director was appointed.
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, September 2017
| incorporation
|
Free Download
(29 pages)
|