(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 26 Clinton Road Northampton NN4 8LF England on 3rd November 2022 to 95 Northfield Park Northfield Park Soham Ely CB7 5XA
filed on: 3rd, November 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 3rd November 2022
filed on: 3rd, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th October 2022
filed on: 31st, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(9 pages)
|
(CERTNM) Company name changed CLAU3222 LTDcertificate issued on 20/04/22
filed on: 20th, April 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Change of registered address from 14 Portchester Gardens Northampton NN3 9UP England on 12th April 2022 to 26 Clinton Road Northampton NN4 8LF
filed on: 12th, April 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 12th April 2022
filed on: 12th, April 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 12th April 2022
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 12th April 2022
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th April 2022
filed on: 12th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th April 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 8th August 2021 director's details were changed
filed on: 21st, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st July 2021
filed on: 21st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 5th August 2021
filed on: 21st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 10 Bromford Close Little Billing Northampton NN3 9HS England on 21st August 2021 to 14 Portchester Gardens Northampton NN3 9UP
filed on: 21st, August 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 23 Dunster Street Northampton NN1 3LB England on 28th September 2020 to 10 Bromford Close Little Billing Northampton NN3 9HS
filed on: 28th, September 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 18th September 2020
filed on: 28th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 18th September 2020 director's details were changed
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st July 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 5th, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 1st July 2019
filed on: 20th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 2nd, July 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2nd July 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|