(TM01) Director's appointment was terminated on January 1, 2020
filed on: 25th, May 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 1, 2020
filed on: 25th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 1, 2020
filed on: 25th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On January 1, 2020 new director was appointed.
filed on: 25th, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 7 Churchfield Close Northampton NN2 7SQ. Change occurred on May 25, 2023. Company's previous address: 139 Maidencastle Northampton NN3 8EL England.
filed on: 25th, May 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 12th, February 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates January 18, 2023
filed on: 12th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 139 Maidencastle Northampton NN3 8EL. Change occurred on February 12, 2023. Company's previous address: 7 Churchfield Close Northampton NN2 7SQ England.
filed on: 12th, February 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 18, 2022
filed on: 28th, September 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)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 18, 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 7th, July 2021
| accounts
|
Free Download
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, February 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates January 18, 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on February 19, 2019
filed on: 22nd, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) On February 15, 2019 new director was appointed.
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 18, 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control October 1, 2018
filed on: 9th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(7 pages)
|
(AP01) On October 6, 2018 new director was appointed.
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 7 Churchfield Close Northampton NN2 7SQ. Change occurred on October 19, 2018. Company's previous address: , 20 Kingsley Park Terrace, Northampton, NN2 7HG, England.
filed on: 19th, October 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 18, 2018
filed on: 19th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 5, 2018
filed on: 19th, October 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 20 Kingsley Park Terrace Northampton NN2 7HG. Change occurred on August 17, 2018. Company's previous address: 143a Kettering Road Northampton NN1 4BS England.
filed on: 17th, August 2018
| address
|
Free Download
(1 page)
|
(AP01) On May 15, 2018 new director was appointed.
filed on: 18th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on May 14, 2018
filed on: 17th, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 15, 2018
filed on: 17th, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 18, 2018
filed on: 28th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 143a Kettering Road Northampton NN1 4BS. Change occurred on November 21, 2017. Company's previous address: 20 Kingsley Park Terrace Northampton NN2 7HG United Kingdom.
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 17, 2017
filed on: 17th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 14, 2017
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 20 Kingsley Park Terrace Northampton NN2 7HG. Change occurred on August 3, 2017. Company's previous address: Unit 27 Rothersthorpe Crescent Rothersthorpe Avenue Ind Estate Northampton NN4 8JD England.
filed on: 3rd, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 18, 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit 27 Rothersthorpe Crescent Rothersthorpe Avenue Ind Estate Northampton NN4 8JD. Change occurred on October 27, 2016. Company's previous address: 202a Kingsley Road Northampton NN2 7BU England.
filed on: 27th, October 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 202a Kingsley Road Northampton NN2 7BU. Change occurred on June 13, 2016. Company's previous address: Unit 27 Rothersthorpe Crescent Rothersthorpe Avenue Ind Estate Northampton NN4 8JD England.
filed on: 13th, June 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 9, 2016
filed on: 9th, June 2016
| resolution
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on March 14, 2016
filed on: 13th, April 2016
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: March 15, 2016) of a secretary
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 27 Rothersthorpe Crescent Rothersthorpe Avenue Ind Estate Northampton NN4 8JD. Change occurred on April 13, 2016. Company's previous address: 20 Salisbury Street Northampton NN2 6BS United Kingdom.
filed on: 13th, April 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 14, 2016
filed on: 13th, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) On March 15, 2016 new director was appointed.
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, February 2016
| incorporation
|
Free Download
(8 pages)
|