(AD01) Registered office address changed from 1st Floor Racecourse Pavilion Kettering Road Northampton NN1 4LG England to 19 st. Michaels Avenue Northampton NN1 4JQ on 2024-01-27
filed on: 27th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-11-30
filed on: 27th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2024-01-26 director's details were changed
filed on: 27th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2024-01-26
filed on: 27th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-09-30
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2022-09-30 to 2022-09-29
filed on: 30th, June 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-09-30
filed on: 7th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-11-30
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-09-30
filed on: 27th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2021-12-13 director's details were changed
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-11-30
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021-12-13
filed on: 13th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-11-30
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-09-30
filed on: 29th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-11-30
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 61 Eastfield Road Duston Northampton NN5 6TG England to 1st Floor Racecourse Pavilion Kettering Road Northampton NN1 4LG on 2019-12-16
filed on: 16th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-11-30
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2018-11-30
filed on: 30th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-11-30 director's details were changed
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-11-30 director's details were changed
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 295 Ballards Lane Rowlandson House Finchley London N12 8NP England to 61 Eastfield Road Duston Northampton NN56TG on 2018-09-19
filed on: 19th, September 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, September 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2018-09-10: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|