GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 26 Clinton Road Northampton NN4 8LF England on 3rd November 2022 to 95 Northfield Park Northfield Park Soham Ely CB7 5XA
filed on: 3rd, November 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd November 2022
filed on: 3rd, November 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th October 2022
filed on: 31st, October 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 25th, April 2022
|
accounts |
Free Download
(9 pages)
|
CERTNM |
Company name changed CLAU3222 LTDcertificate issued on 20/04/22
filed on: 20th, April 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AD01 |
Change of registered address from 14 Portchester Gardens Northampton NN3 9UP England on 12th April 2022 to 26 Clinton Road Northampton NN4 8LF
filed on: 12th, April 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th April 2022
filed on: 12th, April 2022
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 12th April 2022
filed on: 12th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 12th April 2022
filed on: 12th, April 2022
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th April 2022
filed on: 12th, April 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th April 2022
filed on: 12th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 8th August 2021 director's details were changed
filed on: 21st, August 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st July 2021
filed on: 21st, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 5th August 2021
filed on: 21st, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10 Bromford Close Little Billing Northampton NN3 9HS England on 21st August 2021 to 14 Portchester Gardens Northampton NN3 9UP
filed on: 21st, August 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 16th, February 2021
|
accounts |
Free Download
(9 pages)
|
AD01 |
Change of registered address from 23 Dunster Street Northampton NN1 3LB England on 28th September 2020 to 10 Bromford Close Little Billing Northampton NN3 9HS
filed on: 28th, September 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 18th September 2020
filed on: 28th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 18th September 2020 director's details were changed
filed on: 28th, September 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st July 2020
filed on: 2nd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 5th, March 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 1st July 2019
filed on: 20th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 2nd, July 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2nd July 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|