(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 16th, February 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th Aug 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th Aug 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 20th Jul 2022. New Address: Sheaf House 1/3 Sheaf Street Daventry Northamptonshire NN11 4AA. Previous address: C/O C/O Sas Senior Accounting Services 12-13 Market Place Selby North Yorkshire YO8 4PB
filed on: 20th, July 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 9th Aug 2021
filed on: 20th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 19th Jul 2022 director's details were changed
filed on: 20th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 16th Aug 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 16th Aug 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 16th Aug 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, November 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 18th Aug 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, November 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Aug 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, December 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 18th Aug 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 18th Aug 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 18th Aug 2015. New Address: C/O C/O Sas Senior Accounting Services 12-13 Market Place Selby North Yorkshire YO8 4PB. Previous address: The Stables Church Walk Daventry Northamptonshire NN11 4BL
filed on: 18th, August 2015
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 18th Aug 2015 director's details were changed
filed on: 18th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jul 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return drawn up to Mon, 21st Jul 2014 with full list of members
filed on: 18th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 18th Aug 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 21st Jul 2013 with full list of members
filed on: 9th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 9th Sep 2013: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 19th, April 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 21st Jul 2012 with full list of members
filed on: 30th, August 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, July 2011
| incorporation
|
Free Download
(30 pages)
|