CS01 |
Confirmation statement with no updates Tuesday 28th November 2023
filed on: 29th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 6th, September 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th December 2022
filed on: 30th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 9th, September 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th December 2021
filed on: 24th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 22nd, September 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th December 2020
filed on: 5th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 9th, December 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th December 2019
filed on: 16th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 6th, October 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th December 2018
filed on: 25th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 20th, September 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th December 2017
filed on: 20th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 3 43 Fernwood Avenue Streatham London SW16 1rd to 16 16 Bugbrooke Road Nether Heyford NN3 7LT on Tuesday 20th March 2018
filed on: 20th, March 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 6th, February 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th December 2016
filed on: 11th, January 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 5th, October 2016
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Friday 25th December 2015 director's details were changed
filed on: 15th, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 20th December 2015, no shareholders list
filed on: 15th, January 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 12th, October 2015
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 16th, March 2015
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 20th December 2014, no shareholders list
filed on: 25th, January 2015
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, December 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 20th December 2013, no shareholders list
filed on: 7th, January 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 2nd, October 2013
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, April 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, April 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 20th December 2012, no shareholders list
filed on: 15th, April 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 3rd, October 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 20th December 2011, no shareholders list
filed on: 11th, January 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 4th, October 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 20th December 2010, no shareholders list
filed on: 4th, January 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 2nd, October 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 20th December 2009, no shareholders list
filed on: 20th, January 2010
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Tuesday 12th January 2010 director's details were changed
filed on: 12th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 12th January 2010 director's details were changed
filed on: 12th, January 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 4th, November 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to Monday 9th February 2009
filed on: 9th, February 2009
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to Friday 28th November 2008
filed on: 28th, November 2008
|
annual return |
Free Download
(2 pages)
|
288a |
On Monday 27th October 2008 Director appointed
filed on: 27th, October 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Monday 27th October 2008 Director appointed
filed on: 27th, October 2008
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2007
filed on: 23rd, October 2008
|
accounts |
Free Download
(7 pages)
|
287 |
Registered office changed on 16/10/2008 from oxford house cliftonville northampton northamptonshire NN1 5PN
filed on: 16th, October 2008
|
address |
Free Download
(1 page)
|
288b |
On Tuesday 12th August 2008 Appointment terminated director
filed on: 12th, August 2008
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 12th August 2008 Appointment terminated secretary
filed on: 12th, August 2008
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2006
filed on: 8th, July 2008
|
accounts |
Free Download
(7 pages)
|
363s |
Annual return made up to Tuesday 29th May 2007
filed on: 29th, May 2007
|
annual return |
Free Download
(3 pages)
|
363s |
Annual return made up to Tuesday 29th May 2007
filed on: 29th, May 2007
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 20th, December 2005
|
incorporation |
Free Download
(31 pages)
|
NEWINC |
Company registration
filed on: 20th, December 2005
|
incorporation |
Free Download
(31 pages)
|