(AA) Micro company accounts made up to 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 7th, May 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 13th, April 2022
| dissolution
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd September 2021
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 137 Upper Cross Street Newlife Apartament's Northampton NN1 2SS England on 7th April 2021 to Flat 1 st. Lawrence House Latymer Court Northampton NN1 3NE
filed on: 7th, April 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 6th April 2021
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 6th April 2021 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd September 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 27th, June 2020
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 1st March 2020
filed on: 6th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st March 2020 director's details were changed
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 11, St. Lawrence House Latymer Court Northampton NN1 3NE on 6th March 2020 to 137 Upper Cross Street Newlife Apartament's Northampton NN1 2SS
filed on: 6th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd September 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 12th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 23rd September 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 23rd September 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 23rd September 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 16th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd September 2015
filed on: 5th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 5th October 2015: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 23rd, September 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 23rd September 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|