(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 30th, November 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023/03/13
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 16th, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/03/13
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 10th, December 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 30th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/03/13
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/03/13
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/03/31
filed on: 25th, April 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/07/05
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/03/13
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018/07/05 director's details were changed
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/03/31
filed on: 28th, January 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, June 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
(CH01) On 2018/05/08 director's details were changed
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/03/13
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2018/05/08
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 17 West Street Long Buckby NN6 7QF England on 2018/05/31 to The Old Bank 21 Market Place Long Buckby Northampton NN6 7RR
filed on: 31st, May 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, March 2017
| incorporation
|
Free Download
(10 pages)
|