GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 28th February 2022 to 31st March 2022
filed on: 30th, November 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd April 2022
filed on: 6th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 29th February 2020
filed on: 25th, August 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 25th, August 2021
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: 19th August 2021. New Address: 21 Market Place Long Buckby Northampton NN6 7RR. Previous address: 122 Northampton Road Brixworth Northampton Northamptonshire NN6 9DY
filed on: 19th, August 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd April 2021
filed on: 19th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2020
filed on: 19th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, February 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, December 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, February 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 26th, February 2020
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd April 2019
filed on: 15th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 19th, December 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2018
filed on: 23rd, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 30th, November 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 23rd April 2017
filed on: 26th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 29th February 2016
filed on: 25th, January 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd April 2016 with full list of members
filed on: 25th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 3rd, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 9th April 2015 with full list of members
filed on: 10th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th April 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 25th, November 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 19th March 2014 with full list of members
filed on: 20th, March 2014
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 1st January 2014 director's details were changed
filed on: 19th, March 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 13th, November 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 10th February 2013 with full list of members
filed on: 13th, February 2013
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 10th, February 2012
|
incorporation |
Free Download
(22 pages)
|