(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 18th, January 2024
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 17th Nov 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Fri, 14th Jul 2023 director's details were changed
filed on: 20th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 14th Jul 2023
filed on: 20th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 17th Nov 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 23rd, June 2022
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Wed, 22nd Jun 2022
filed on: 22nd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 17th Nov 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 18th, June 2021
| accounts
|
Free Download
(9 pages)
|
(AA01) Accounting reference date changed from Mon, 30th Nov 2020 to Wed, 31st Mar 2021
filed on: 17th, June 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 17th Nov 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 20th, August 2020
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, March 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 104869440001, created on Fri, 6th Dec 2019
filed on: 6th, December 2019
| mortgage
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Sun, 17th Nov 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On Fri, 3rd Aug 2018 director's details were changed
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 17th Nov 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 3rd Aug 2018
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 8th, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 17th Nov 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 5th Dec 2016 director's details were changed
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 5th Apr 2017. New Address: Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF. Previous address: 59 Blackfriares Rushden NN10 9PF England
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, November 2016
| incorporation
|
Free Download
(10 pages)
|