(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 17th Oct 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Fri, 30th Apr 2021 from Fri, 30th Oct 2020
filed on: 22nd, October 2021
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Fri, 30th Oct 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 17th Oct 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 23rd, July 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 17th Oct 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 4th, June 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 17th Oct 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Oct 2018
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Oct 2018
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 17th Oct 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Nov 2016
filed on: 19th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 1st Nov 2016
filed on: 19th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st Nov 2016 new director was appointed.
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wed, 7th Dec 2016 director's details were changed
filed on: 8th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 7th Dec 2016 director's details were changed
filed on: 8th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 57 Drywell Court Northampton NN3 9TR on Thu, 8th Dec 2016 to 36 Seaton Drive Northampton NN3 9SS
filed on: 8th, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 17th Oct 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Sat, 22nd Aug 2015 director's details were changed
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 13th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 17th Oct 2015
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 6th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 17th Oct 2014
filed on: 23rd, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 23rd Oct 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 17th, October 2013
| incorporation
|
|