(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-09-01
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021-08-27
filed on: 27th, August 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 2021-08-10
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2021-05-31
filed on: 6th, August 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 107 Cecil Road Northampton NN2 6PG England to 109 Cecil Road Northampton NN2 6PG on 2021-08-05
filed on: 5th, August 2021
| address
|
Free Download
(1 page)
|
(AP02) New member was appointed on 2021-06-01
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit F126 Cherwell Business Village Southam Road Banbury OX16 2SP England to 107 Cecil Road Northampton NN2 6PG on 2021-07-27
filed on: 27th, July 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-06-01
filed on: 27th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-05-31
filed on: 27th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-08-31
filed on: 28th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-08-13
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-08-31
filed on: 19th, June 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019-08-13
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2018-08-31
filed on: 27th, May 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 073452050001, created on 2019-04-17
filed on: 18th, April 2019
| mortgage
|
Free Download
(25 pages)
|
(AP01) New director was appointed on 2018-11-01
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 26 Lindale Rugby CV21 1PH England to Unit F126 Cherwell Business Village Southam Road Banbury OX16 2SP on 2018-10-01
filed on: 1st, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-08-13
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-08-31
filed on: 8th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-08-13
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-08-31
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 21 Hawkins Close Daventry Northamptonshire NN11 4JQ to 26 Lindale Rugby CV21 1PH on 2016-09-05
filed on: 5th, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-08-13
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 30th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-08-13 with full list of members
filed on: 10th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-09-10: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 22nd, May 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2013-10-27 director's details were changed
filed on: 30th, September 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-08-13 with full list of members
filed on: 1st, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-08-31
filed on: 23rd, May 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 76 the Stour Daventry NN11 4PS United Kingdom on 2013-10-24
filed on: 24th, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-08-13 with full list of members
filed on: 29th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-08-31
filed on: 7th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2012-08-13 with full list of members
filed on: 11th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 3 5 Cavendish Road Felixstowe Ip 11 2 Ax England on 2012-09-08
filed on: 8th, September 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-08-31
filed on: 13th, May 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2011-08-13 with full list of members
filed on: 12th, September 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 13th, August 2010
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|