(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/08/26
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/08/26
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/08/26
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/12/07. New Address: C/O Dinson Accountants 1 Darley Avenue Nottingham NG7 5NQ. Previous address: Queensgate 121 Suffolk Street Queensway Birmingham B1 1LX England
filed on: 7th, December 2021
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 30th, March 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2020/08/26
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 31st, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019/08/26
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2019/05/07
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/05/07
filed on: 30th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/05/07
filed on: 30th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/08/14. New Address: Queensgate 121 Suffolk Street Queensway Birmingham B1 1LX. Previous address: 1 Billing Road Northampton Northamptonshire NN1 5AL United Kingdom
filed on: 14th, August 2019
| address
|
Free Download
(1 page)
|
(TM02) 2019/05/07 - the day secretary's appointment was terminated
filed on: 7th, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) 2019/05/07 - the day director's appointment was terminated
filed on: 16th, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) 2019/05/07 - the day director's appointment was terminated
filed on: 15th, May 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/08/26
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2018/08/24
filed on: 29th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 27th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/08/26
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 10th, August 2017
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2017/08/08
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 2017/08/08 secretary's details were changed
filed on: 9th, August 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 2017/08/08 director's details were changed
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/08/08 director's details were changed
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/08/08 director's details were changed
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/07/04. New Address: 1 Billing Road Northampton Northamptonshire NN1 5AL. Previous address: 204 Holcot Lane Sywell Northampton NN6 0BG England
filed on: 4th, July 2017
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2017/03/31, originally was 2017/08/31.
filed on: 23rd, February 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/12/02. New Address: 204 Holcot Lane Sywell Northampton NN6 0BG. Previous address: 3 Godalming Business Centre Woolsack Way Godalming GU7 1XW United Kingdom
filed on: 2nd, December 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, August 2016
| incorporation
|
Free Download
(34 pages)
|