(CS01) Confirmation statement with no updates Mon, 20th Nov 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 29th May 2023 director's details were changed
filed on: 29th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 29th May 2023
filed on: 29th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 29 Turnmill Avenue Springfield Milton Keynes MK6 3HT England on Mon, 29th May 2023 to 28 Old Barn Court Northampton NN3 8LJ
filed on: 29th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 17th, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 20th Nov 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 20th Nov 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 29 Gallfield Ct Northampton NN3 9AU England on Mon, 13th Sep 2021 to 29 Turnmill Avenue Springfield Milton Keynes MK6 3HT
filed on: 13th, September 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 13th Sep 2021
filed on: 13th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 13th Sep 2021 director's details were changed
filed on: 13th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th Nov 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 20th Nov 2020
filed on: 20th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 20th Nov 2020 director's details were changed
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 16th, April 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th Apr 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 29 Gallfield Ct Northamptopn NN3 9AU England on Mon, 27th Jan 2020 to 29 Gallfield Ct Northampton NN3 9AU
filed on: 27th, January 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 54 Greenglades Northampton NN4 9YW England on Mon, 20th Jan 2020 to 29 Gallfield Ct Northamptopn NN3 9AU
filed on: 20th, January 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 16th May 2016
filed on: 2nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 184 st Paul Road Peterborough PE1 3EF on Mon, 16th Dec 2019 to 54 Greenglades Northampton NN4 9YW
filed on: 16th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 19th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th May 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th May 2018
filed on: 27th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Fri, 31st Aug 2018
filed on: 23rd, January 2018
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 11th May 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 53 West St Wisbech PE13 2LY on Thu, 3rd Aug 2017 to 184 st Pauls Road Peterborough PE1 3EF
filed on: 3rd, August 2017
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 33 Camden Road Coventry West Midlands CV24PZ England on Tue, 3rd Jan 2017 to 53 West St Wisbech PE13 2LY
filed on: 3rd, January 2017
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, May 2016
| incorporation
|
Free Download
(7 pages)
|