GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 18th, November 2021
|
accounts |
Free Download
(13 pages)
|
DS01 |
Application to strike the company off the register
filed on: 18th, November 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 14th July 2021
filed on: 14th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 11th, March 2021
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th July 2020
filed on: 16th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th June 2020
filed on: 9th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 10th, March 2020
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 26th June 2019
filed on: 1st, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 7th, March 2019
|
accounts |
Free Download
(13 pages)
|
PSC01 |
Notification of a person with significant control Saturday 1st September 2018
filed on: 8th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 26th June 2018
filed on: 5th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 21st, March 2018
|
accounts |
Free Download
(12 pages)
|
CH01 |
On Tuesday 14th November 2017 director's details were changed
filed on: 14th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 14 Watkin Terrace Basemant Flat Northampton NN1 3ER. Change occurred on Tuesday 14th November 2017. Company's previous address: 43 Allen Road Northampton NN1 4NB.
filed on: 14th, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 26th June 2017
filed on: 4th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2016
filed on: 20th, February 2017
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 26th June 2016
filed on: 28th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2015
filed on: 18th, March 2016
|
accounts |
Free Download
(14 pages)
|
CH01 |
On Thursday 3rd December 2015 director's details were changed
filed on: 4th, December 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 26th June 2015
filed on: 24th, September 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Thursday 24th September 2015 director's details were changed
filed on: 24th, September 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 43 Allen Road Northampton NN1 4NB. Change occurred on Thursday 24th September 2015. Company's previous address: 8 Queen Eleanor Terrace Northampton NN4 8NU United Kingdom.
filed on: 24th, September 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, June 2014
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|