SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 7th, January 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, October 2021
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 13th Jul 2021
filed on: 11th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 59 Lowlands Close Northampton NN3 5EX England on Wed, 19th May 2021 to 16 Curlbrook Close Curlbrook Close Wootton Northampton NN4 6BS
filed on: 19th, May 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 13th Jul 2020
filed on: 24th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 2nd, July 2020
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 12th Jun 2020
filed on: 12th, June 2020
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 10th Jun 2020
filed on: 10th, June 2020
|
resolution |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 9 De Senlin House Jerome Court Northampton Northamptonshire NN3 5GA England on Thu, 23rd Jan 2020 to 59 Lowlands Close Northampton NN3 5EX
filed on: 23rd, January 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 13th Jul 2019
filed on: 9th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 22nd, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Jul 2018
filed on: 27th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Tue, 31st Oct 2017 new director was appointed.
filed on: 31st, October 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Jul 2017
filed on: 22nd, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 4th, May 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 13th Jul 2016
filed on: 25th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, July 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 14th Jul 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|