(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 26th, November 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 21st Feb 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 19th, August 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 21st Feb 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2022
| gazette
|
Free Download
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 76 Cyril Street Northampton NN1 5EJ England on Wed, 20th Oct 2021 to 65 Wade Meadow Court Northampton NN3 8nd
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 18th Oct 2021 director's details were changed
filed on: 20th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 18th Oct 2021
filed on: 20th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 21st Feb 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 25th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st Feb 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 26th, July 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 21st Feb 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 9th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 59 Sidebrook Court Northampton NN3 8UT England on Tue, 12th Jun 2018 to 76 Cyril Street Northampton NN1 5EJ
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 12th Jun 2018 director's details were changed
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Feb 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sun, 12th Mar 2017 director's details were changed
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 59 Sidebrock Court Northampton NN3 8UT United Kingdom on Mon, 13th Mar 2017 to 59 Sidebrook Court Northampton NN3 8UT
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, February 2017
| incorporation
|
Free Download
(29 pages)
|