DS01 |
Application to strike the company off the register
filed on: 11th, April 2024
|
dissolution |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st December 2023 to Wednesday 31st May 2023
filed on: 1st, March 2024
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 7th February 2024
filed on: 13th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 22nd, December 2023
|
accounts |
Free Download
(31 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 7th February 2023
filed on: 7th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 3rd, August 2022
|
accounts |
Free Download
(31 pages)
|
AD01 |
New registered office address Flat 6 Avery Park Villas 231 Rockingham Road Kettering Northamptonshire NN16 9JB. Change occurred on Wednesday 2nd March 2022. Company's previous address: 2 Glebe Avenue Kettering NN15 6AR.
filed on: 2nd, March 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 7th February 2022
filed on: 21st, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Monday 15th November 2021 director's details were changed
filed on: 21st, February 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 15th November 2021
filed on: 21st, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 4th, October 2021
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates Sunday 7th February 2021
filed on: 8th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 6th, January 2021
|
accounts |
Free Download
(31 pages)
|
TM01 |
Director's appointment was terminated on Thursday 14th May 2020
filed on: 20th, November 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 7th February 2020
filed on: 7th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 25th, July 2019
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th February 2019
filed on: 7th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 2nd, October 2018
|
accounts |
Free Download
(33 pages)
|
AP01 |
New director appointment on Friday 6th April 2018.
filed on: 9th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 6th April 2018.
filed on: 6th, April 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 6th April 2018
filed on: 6th, April 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 6th April 2018.
filed on: 6th, April 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 6th April 2018
filed on: 6th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 7th February 2018
filed on: 15th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 14th February 2018
filed on: 14th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 14th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 14th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 29th, August 2017
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th February 2017
filed on: 22nd, February 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
filed on: 22nd, February 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 20th September 2016
filed on: 21st, February 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 26th, September 2016
|
accounts |
Free Download
(33 pages)
|
AR01 |
Annual return, no members record, drawn up to Sunday 7th February 2016
filed on: 3rd, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 6th, October 2015
|
accounts |
Free Download
(27 pages)
|
CH01 |
On Tuesday 27th January 2015 director's details were changed
filed on: 2nd, March 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 27th January 2015 director's details were changed
filed on: 2nd, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Saturday 7th February 2015
filed on: 2nd, March 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Tuesday 27th January 2015 director's details were changed
filed on: 2nd, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Glebe Avenue Kettering NN15 6AR. Change occurred on Tuesday 27th January 2015. Company's previous address: Convent of Our Lady the Crossways 131 Hawthorn Road Kettering Northants NN15 7HU.
filed on: 27th, January 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 15th, July 2014
|
accounts |
Free Download
(30 pages)
|
AR01 |
Annual return, no members record, drawn up to Friday 7th February 2014
filed on: 11th, February 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 27th, June 2013
|
accounts |
Free Download
(29 pages)
|
AR01 |
Annual return, no members record, drawn up to Thursday 7th February 2013
filed on: 17th, February 2013
|
annual return |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Monday 31st December 2012, originally was Thursday 28th February 2013.
filed on: 14th, February 2012
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 7th, February 2012
|
incorporation |
Free Download
(26 pages)
|