(AA01) Previous accounting period extended from June 30, 2023 to December 31, 2023
filed on: 26th, March 2024
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on June 13, 2023
filed on: 27th, July 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 12, 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 12, 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 12, 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 12, 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On January 1, 1970 secretary's details were changed
filed on: 17th, April 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 19 York Road Northampton NN1 5QG England to 1 Billing Road Northampton Northamptonshire NN1 5AL on April 16, 2020
filed on: 16th, April 2020
| address
|
Free Download
(1 page)
|
(CH01) On April 3, 2020 director's details were changed
filed on: 16th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 155 Wellingborough Road Rushden Northamptonshire NN10 9TB to 19 York Road Northampton NN1 5QG on October 8, 2019
filed on: 8th, October 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 12, 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control August 31, 2016
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 31, 2016
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 12, 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 23rd, August 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 19th, August 2016
| accounts
|
Free Download
(7 pages)
|
(CH03) On March 1, 2016 secretary's details were changed
filed on: 15th, June 2016
| officers
|
Free Download
(1 page)
|
(CH01) On March 1, 2016 director's details were changed
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 12, 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On March 1, 2016 director's details were changed
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On March 1, 2016 secretary's details were changed
filed on: 13th, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 14th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 12, 2015 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 11th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 23 Tennyson Road Rushden Northamptonshire NN10 9QF to 155 Wellingborough Road Rushden Northamptonshire NN10 9TB on July 28, 2014
filed on: 28th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 12, 2014 with full list of members
filed on: 20th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 24th, July 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 12, 2013 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, June 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|