GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 4th Feb 2019
filed on: 4th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 24th, December 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Feb 2018
filed on: 26th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 29th, December 2017
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Wed, 1st Nov 2017 director's details were changed
filed on: 7th, November 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 13th Feb 2017
filed on: 13th, February 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 15th Jan 2017
filed on: 31st, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 26th Oct 2016. New Address: 3 the Ridings Arcade Unit 8 the Ridings Northampton Northamptonshire NN1 1EZ. Previous address: Unit 8, the Ridings the Ridings Arcade, the Ridings Northampton NN1 1EZ England
filed on: 26th, October 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, September 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: Fri, 19th Aug 2016. New Address: Unit 8, the Ridings the Ridings Arcade, the Ridings Northampton NN1 1EZ. Previous address: 68 st. Giles Street Northampton NN1 1JW England
filed on: 19th, August 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 10th Aug 2016 director's details were changed
filed on: 10th, August 2016
|
officers |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 10th, August 2016
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 10th Aug 2016
filed on: 10th, August 2016
|
resolution |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 15th Jan 2016 with full list of members
filed on: 29th, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 29th Feb 2016: 1.00 GBP
|
capital |
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2016
filed on: 6th, March 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
On Fri, 6th Feb 2015 new director was appointed.
filed on: 6th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 6th Feb 2015 - the day director's appointment was terminated
filed on: 6th, February 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, January 2015
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Capital declared on Thu, 15th Jan 2015: 1.00 GBP
|
capital |
|