CS01 |
Confirmation statement with no updates July 26, 2023
filed on: 2nd, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 24, 2023
filed on: 2nd, August 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 28th, April 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 52 Sheep Street Northampton NN1 2LZ England to 1 Billing Road Northampton Northants NN1 5AL on September 21, 2022
filed on: 21st, September 2022
|
address |
Free Download
(1 page)
|
CH01 |
On September 20, 2022 director's details were changed
filed on: 21st, September 2022
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on September 6, 2022
filed on: 21st, September 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On September 21, 2022 director's details were changed
filed on: 21st, September 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2022
filed on: 21st, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On September 20, 2022 director's details were changed
filed on: 21st, September 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 20, 2022 director's details were changed
filed on: 21st, September 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 28th, February 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2021
filed on: 9th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 11 Cheyne Walk Northampton NN1 5PT England to 52 Sheep Street Northampton NN1 2LZ on February 16, 2021
filed on: 16th, February 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 11th, November 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2020
filed on: 28th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 30, 2020
filed on: 31st, March 2020
|
officers |
Free Download
(1 page)
|
AP04 |
On March 25, 2020 - new secretary appointed
filed on: 25th, March 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on March 25, 2020
filed on: 25th, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2019
filed on: 7th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2019
filed on: 26th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2018
filed on: 11th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2018
filed on: 31st, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2017
filed on: 7th, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2017
filed on: 1st, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On June 5, 2017 new director was appointed.
filed on: 12th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 7, 2016 director's details were changed
filed on: 7th, September 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2016
filed on: 7th, September 2016
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 26, 2016
filed on: 5th, September 2016
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 16 Chalfont Close Bradville Milton Keynes Buckinghamshire MK13 7HS England to 11 Cheyne Walk Northampton NN1 5PT on September 5, 2016
filed on: 5th, September 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 9, 2016
filed on: 9th, August 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 16 Chalfont Close Bradville Milton Keynes Buckinghamshire MK13 7HS England to 16 Chalfont Close Bradville Milton Keynes Buckinghamshire MK13 7HS on August 9, 2016
filed on: 9th, August 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 26, 2015
filed on: 26th, October 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Canonbury Management C/O Canonbury Management One Carey Lane London EC2V 8AE England to 16 Chalfont Close Bradville Milton Keynes Buckinghamshire MK13 7HS on October 26, 2015
filed on: 26th, October 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, July 2015
|
incorporation |
Free Download
(36 pages)
|