(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 21st March 2020
filed on: 21st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 22nd, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 5th November 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 27th December 2018 director's details were changed
filed on: 27th, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 11 Thomas Chapman Grove Northampton NN4 8RQ to 79 Balmoral Close Duston Northampton Northamptonshire NN5 4WA on Thursday 27th December 2018
filed on: 27th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 14th, September 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 5th November 2017
filed on: 29th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 5th November 2016
filed on: 13th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 5th November 2015 with full list of members
filed on: 29th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 5th November 2014 with full list of members
filed on: 25th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 25th November 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 29th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 9 Stanford Way Northampton NN4 0FQ to 11 Thomas Chapman Grove Northampton NN4 8RQ on Tuesday 29th July 2014
filed on: 29th, July 2014
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Monday 31st March 2014. Originally it was Saturday 30th November 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 5th November 2013 with full list of members
filed on: 21st, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Saturday 21st December 2013
capital
|
|
(AD01) Change of registered office on Wednesday 17th July 2013 from Crispins Manor Farm Lane Michelmersh Romsey Hampshire SO51 0NT United Kingdom
filed on: 17th, July 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, November 2012
| incorporation
|
Free Download
(7 pages)
|