(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 1st, December 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 30th, November 2023
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 19, 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, December 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates July 19, 2022
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Scott Bader Innovation Centre Wollaston Wellingborough NN29 7RL England to 4 Tower Court Irchester Road Wollaston Wellingborough NN29 7PJ on March 21, 2022
filed on: 21st, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 19, 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates July 19, 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement September 22, 2020
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 1, 2020
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 14th, April 2020
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 71a High Street High Street Rushden Northamptonshire NN10 0QE England to Scott Bader Innovation Centre Wollaston Wellingborough NN29 7RL on October 9, 2019
filed on: 9th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 19, 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On June 24, 2019 new director was appointed.
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 24, 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 25 Meadow Sweet Road Rushden NN10 0GA United Kingdom to 71a High Street High Street Rushden Northamptonshire NN10 0QE on January 31, 2018
filed on: 31st, January 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 11, 2017
filed on: 11th, August 2017
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, July 2017
| incorporation
|
Free Download
(8 pages)
|