DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, September 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 6th, September 2023
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, July 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 8th, July 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 22nd, July 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 17th, August 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 3rd, October 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 3rd, September 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 7th, October 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 1st, December 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2016
filed on: 28th, November 2016
|
annual return |
Free Download
(16 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, August 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 5th, November 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2015
filed on: 5th, March 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, September 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2014
filed on: 4th, April 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 4, 2014: 0.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 5th, August 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2013
filed on: 17th, July 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 11th, October 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2012
filed on: 28th, February 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 7th, December 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2011
filed on: 15th, March 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 26th, January 2011
|
accounts |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2011
filed on: 24th, January 2011
|
accounts |
Free Download
(3 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 12th, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2010
filed on: 12th, March 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 18th, February 2010
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 17, 2010. Old Address: 141 Kettering Road Northampton Northamptonshire NN1 4BS
filed on: 17th, January 2010
|
address |
Free Download
(1 page)
|
363a |
Period up to June 4, 2009 - Annual return with full member list
filed on: 4th, June 2009
|
annual return |
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2008
filed on: 4th, February 2009
|
accounts |
Free Download
(3 pages)
|
287 |
Registered office changed on 23/10/2008 from, suite 7 1 horsley road, kingsthorpe road, northampton, northamptonshire, NN2 6LS
filed on: 23rd, October 2008
|
address |
Free Download
(1 page)
|
363s |
Period up to July 7, 2008 - Annual return with full member list
filed on: 7th, July 2008
|
annual return |
Free Download
(6 pages)
|
287 |
Registered office changed on 04/05/07 from: 45 harborough, kingsthorpe, NN2 7SH
filed on: 4th, May 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 04/05/07 from: 45 harborough, kingsthorpe, NN2 7SH
filed on: 4th, May 2007
|
address |
Free Download
(1 page)
|
288a |
On March 14, 2007 New secretary appointed
filed on: 14th, March 2007
|
officers |
Free Download
(2 pages)
|
288a |
On March 14, 2007 New secretary appointed
filed on: 14th, March 2007
|
officers |
Free Download
(2 pages)
|
288b |
On March 14, 2007 Secretary resigned
filed on: 14th, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On March 14, 2007 Secretary resigned
filed on: 14th, March 2007
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 10 shares on February 21, 2007. Value of each share 1 £, total number of shares: 12.
filed on: 10th, March 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 10 shares on February 21, 2007. Value of each share 1 £, total number of shares: 12.
filed on: 10th, March 2007
|
capital |
Free Download
(2 pages)
|
288a |
On March 10, 2007 New secretary appointed
filed on: 10th, March 2007
|
officers |
Free Download
(2 pages)
|
288a |
On March 10, 2007 New secretary appointed
filed on: 10th, March 2007
|
officers |
Free Download
(2 pages)
|
288a |
On March 10, 2007 New director appointed
filed on: 10th, March 2007
|
officers |
Free Download
(2 pages)
|
288a |
On March 10, 2007 New director appointed
filed on: 10th, March 2007
|
officers |
Free Download
(2 pages)
|
288b |
On February 21, 2007 Director resigned
filed on: 21st, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On February 21, 2007 Secretary resigned
filed on: 21st, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On February 21, 2007 Director resigned
filed on: 21st, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On February 21, 2007 Secretary resigned
filed on: 21st, February 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2007
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2007
|
incorporation |
Free Download
(13 pages)
|