AD01 |
New registered office address Tong Hall Tong Lane Bradford West Yorkshire BD4 0RR. Change occurred on Monday 7th August 2023. Company's previous address: Unit E5 Kingsfield Close Kings Heath Industrial Estate Northampton NN5 7QS England.
filed on: 7th, August 2023
|
address |
Free Download
(2 pages)
|
MR01 |
Registration of charge 081007340002, created on Tuesday 9th May 2023
filed on: 10th, May 2023
|
mortgage |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 12th October 2022
filed on: 28th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit E5 Kingsfield Close Kings Heath Industrial Estate Northampton NN5 7QS. Change occurred on Friday 28th October 2022. Company's previous address: 210 Rockingham Road Kettering NN16 9AH England.
filed on: 28th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 20th, June 2022
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 081007340001, created on Wednesday 9th March 2022
filed on: 9th, March 2022
|
mortgage |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th October 2021
filed on: 15th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 1st October 2021
filed on: 14th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 16th, February 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 12th October 2020
filed on: 23rd, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 10th, December 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th October 2019
filed on: 15th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Monday 8th July 2019 director's details were changed
filed on: 8th, July 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 14th, December 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 12th October 2018
filed on: 12th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 28th, February 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 26th February 2018
filed on: 28th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 30th June 2017
filed on: 18th, December 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 210 Rockingham Road Kettering NN16 9AH. Change occurred on Sunday 2nd July 2017. Company's previous address: 61 Chatsworth Drive Wellingborough Northamptonshire NN8 5FD.
filed on: 2nd, July 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 26th February 2017
filed on: 7th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 14th, November 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 26th February 2016
filed on: 2nd, March 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 30th, September 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 26th February 2015
filed on: 26th, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 24th February 2015
filed on: 24th, February 2015
|
capital |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 16th, February 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th June 2014
filed on: 25th, July 2014
|
annual return |
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 18th, March 2014
|
restoration |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 18th, March 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 12th June 2013
filed on: 18th, March 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
is the capital in company's statement on Tuesday 18th March 2014
|
capital |
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, February 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, November 2013
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 28th August 2013 from , 145-157 St John Street, London, EC1V 4PW, England
filed on: 28th, August 2013
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, June 2012
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|