CS01 |
Confirmation statement with updates August 15, 2023
filed on: 18th, September 2023
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Estate Office Castle Ashby Northampton NN7 1LJ England to 4 Southerton Way Shenley Radlett Hertfordshire WD7 9LJ on September 18, 2023
filed on: 18th, September 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20 Queen Street Exeter Devon EX4 3SN to Estate Office Castle Ashby Northampton NN7 1LJ on September 8, 2023
filed on: 8th, September 2023
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 31, 2022
filed on: 30th, May 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 17th, February 2023
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates August 15, 2022
filed on: 25th, August 2022
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: April 27, 2022
filed on: 30th, May 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 20, 2022
filed on: 16th, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 14th, March 2022
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates August 15, 2021
filed on: 20th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On May 17, 2021 new director was appointed.
filed on: 19th, August 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 17, 2021 new director was appointed.
filed on: 10th, June 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 15, 2021 new director was appointed.
filed on: 4th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 10th, February 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2020
filed on: 24th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 28th, November 2019
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2019
filed on: 20th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 20th, March 2019
|
accounts |
Free Download
(9 pages)
|
AP01 |
On June 12, 2018 new director was appointed.
filed on: 19th, February 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2018
filed on: 16th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 7th, December 2017
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2017
filed on: 18th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 15th, May 2017
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: February 1, 2017
filed on: 10th, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 24, 2016
filed on: 12th, December 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 15, 2016
filed on: 2nd, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2015
filed on: 30th, August 2016
|
accounts |
Free Download
(9 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, July 2016
|
gazette |
Free Download
(1 page)
|
AP01 |
On April 13, 2015 new director was appointed.
filed on: 15th, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 13, 2015 new director was appointed.
filed on: 15th, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 13, 2015 new director was appointed.
filed on: 15th, September 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on August 1, 2015
filed on: 28th, August 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to August 15, 2015 with full list of members
filed on: 28th, August 2015
|
annual return |
Free Download
(4 pages)
|
AP04 |
On August 1, 2015 - new secretary appointed
filed on: 28th, August 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, August 2014
|
incorporation |
Free Download
(14 pages)
|