AD01 |
New registered office address 100 st James Road Northampton NN5 5LF. Change occurred on 2022-04-02. Company's previous address: 9 Hurst Road Longford Coventry CV6 6EG United Kingdom.
filed on: 2nd, April 2022
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-01-22
filed on: 12th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 23rd, December 2020
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, April 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, April 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-01-22
filed on: 13th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-01-29
filed on: 27th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020-01-29 director's details were changed
filed on: 29th, January 2020
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, January 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 24th, January 2020
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, April 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, April 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-01-22
filed on: 15th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2018-01-31 to 2017-12-31
filed on: 23rd, October 2018
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 23rd, October 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-22
filed on: 6th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2017-01-23 director's details were changed
filed on: 31st, January 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, January 2017
|
incorporation |
Free Download
(10 pages)
|