(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 25th March 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 40 Rochelle Way Northampton NN5 6YW. Change occurred on Tuesday 14th July 2020. Company's previous address: 9 Connolly Road Northampton NN5 6GL England.
filed on: 14th, July 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 1st May 2020
filed on: 3rd, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 25th March 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 14th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wednesday 17th July 2019 director's details were changed
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 19th July 2019.
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 9 Connolly Road Northampton NN5 6GL. Change occurred on Tuesday 9th July 2019. Company's previous address: 34 Faraday Close Northampton NN5 4AE.
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 25th March 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 25th March 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 5th April 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 25th March 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 5th April 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting period ending changed to Thursday 31st March 2016 (was Tuesday 5th April 2016).
filed on: 29th, December 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 25th March 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 5th April 2015
filed on: 11th, February 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 25th March 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 25th March 2014
filed on: 14th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 25th March 2013
filed on: 16th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 25th March 2012
filed on: 25th, April 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Monday 26th September 2011 director's details were changed
filed on: 7th, October 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 7th October 2011 from 10 Mill Road Northampton NN2 6AX
filed on: 7th, October 2011
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 7th July 2011 from 26 Smither Way Bungbroke Northampton Northamptonshire NN7 3PT United Kingdom
filed on: 7th, July 2011
| address
|
Free Download
(2 pages)
|
(CH01) On Monday 27th June 2011 director's details were changed
filed on: 7th, July 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 25th, March 2011
| incorporation
|
Free Download
(29 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|