DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, August 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 22nd, August 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th March 2023
filed on: 22nd, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th March 2021
filed on: 22nd, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th August 2023
filed on: 22nd, August 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 22nd, August 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 22nd, August 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th March 2022
filed on: 22nd, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st March 2022
filed on: 17th, March 2023
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th March 2020
filed on: 24th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 44 River View Northampton NN4 8EL England on 27th March 2020 to 44 Cotton Court River View Northampton NN4 8EL
filed on: 27th, March 2020
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, March 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 26th, March 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 3 19 Abington Grove Northampton NN1 4QX England on 26th March 2020 to 44 River View Northampton NN4 8EL
filed on: 26th, March 2020
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th March 2019
filed on: 22nd, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 53 Winchester Road Northampton NN4 8AZ United Kingdom on 28th August 2018 to Flat 3 19 Abington Grove Northampton NN1 4QX
filed on: 28th, August 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, March 2018
|
incorporation |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 19th March 2018: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|