CS01 |
Confirmation statement with no updates Mon, 18th Sep 2023
filed on: 5th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 26th Sep 2023
filed on: 27th, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, September 2023
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 26th Sep 2023
filed on: 26th, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 26th Sep 2023. New Address: 71 Raygill Wilnecote Tamworth B77 4JY. Previous address: 21 Jasmine Road Kettering NN16 9TX England
filed on: 26th, September 2023
|
address |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, September 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 29th, April 2023
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 18th Sep 2022
filed on: 26th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, December 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 31st, May 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th Sep 2021
filed on: 30th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 27th, May 2021
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Mon, 28th Sep 2020 director's details were changed
filed on: 28th, September 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 28th Sep 2020. New Address: 21 Jasmine Road Kettering NN16 9TX. Previous address: 33 Great Gull Crescent Northampton NN3 5AZ England
filed on: 28th, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 18th Sep 2020
filed on: 22nd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Mon, 14th Sep 2020 director's details were changed
filed on: 16th, September 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 16th Sep 2020. New Address: 33 Great Gull Crescent Northampton NN3 5AZ. Previous address: 21 Jasmine Road Kettering NN16 9TX England
filed on: 16th, September 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 14th Sep 2020 director's details were changed
filed on: 16th, September 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 13th Aug 2020
filed on: 1st, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 13th Aug 2020 director's details were changed
filed on: 1st, September 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 1st Sep 2020. New Address: 21 Jasmine Road Kettering NN16 9TX. Previous address: 33 Great Gull Crescent Northampton NN3 5AZ England
filed on: 1st, September 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 14th, May 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Sep 2019
filed on: 18th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 10th, October 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Sep 2018
filed on: 29th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Sep 2018
filed on: 17th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Sat, 1st Sep 2018 director's details were changed
filed on: 3rd, September 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 25th Oct 2017 director's details were changed
filed on: 3rd, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 29th, May 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Sep 2017
filed on: 25th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 3rd Oct 2017
filed on: 25th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 25th Oct 2017. New Address: 33 Great Gull Crescent Northampton NN3 5AZ. Previous address: 14 Whiteheart Close Northampton NN3 9GA England
filed on: 25th, October 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 8th, January 2017
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Aug 2016
filed on: 7th, January 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 15th Sep 2016
filed on: 27th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 6th Jul 2016. New Address: 14 Whiteheart Close Northampton NN3 9GA. Previous address: 20 Tavistock Close Northampton NN3 5DQ England
filed on: 6th, July 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 1st Oct 2015 director's details were changed
filed on: 6th, July 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, September 2015
|
incorporation |
Free Download
(7 pages)
|