(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 12th Aug 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 12th Aug 2021. New Address: 9 Borrowdale Grove Crook DL15 8PL. Previous address: 24 Garrick Rd Garrick Road Northampton NN1 5nd England
filed on: 12th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 29th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Aug 2020
filed on: 31st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 9th, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Aug 2019
filed on: 31st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Aug 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Aug 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 19th Aug 2016
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2015
filed on: 29th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Sun, 29th May 2016. New Address: 24 Garrick Rd Garrick Road Northampton NN1 5nd. Previous address: Stone Gables 2 Little Lane Yardley Hastings Northants NN7 1EN
filed on: 29th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 19th Aug 2015 with full list of members
filed on: 15th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 15th Sep 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 19th Aug 2014 with full list of members
filed on: 10th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 26th, May 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Mon, 19th Aug 2013 with full list of members
filed on: 29th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 29th Oct 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 11th, June 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 19th Aug 2012 with full list of members
filed on: 28th, August 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, August 2011
| incorporation
|
Free Download
(7 pages)
|