(CS01) Confirmation statement with no updates 2025/01/13
filed on: 12th, February 2025
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2024/01/31
filed on: 12th, February 2025
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2024/01/13
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 24th, October 2023
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2023/09/28.
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/01/13
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 18th, October 2022
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2022/07/30
filed on: 8th, August 2022
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/01/13
filed on: 7th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/09/08.
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 1st, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/01/13
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 38 Longmead Court Northampton NN3 8QD England on 2021/01/05 to 2 Selby Court Huntingdon PE29 1HP
filed on: 5th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 29th, December 2020
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, May 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/01/13
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 14 Denby Dale Place Corby NN17 1TA United Kingdom on 2020/05/27 to 38 Longmead Court Northampton NN3 8QD
filed on: 27th, May 2020
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, January 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2019/01/14
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|