(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021-07-01
filed on: 26th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-07-01 director's details were changed
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 67 st Giles Street Northampton Northamptonshire NN1 1JF. Change occurred on 2020-11-27. Company's previous address: Thorpe House 93 Headlands Kettering Northamptonshire NN15 6BL United Kingdom.
filed on: 27th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-08-31
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 27th, May 2020
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 096213950006, created on 2019-12-23
filed on: 10th, January 2020
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 096213950007, created on 2019-12-23
filed on: 10th, January 2020
| mortgage
|
Free Download
(29 pages)
|
(MR04) Satisfaction of charge 096213950005 in full
filed on: 3rd, January 2020
| mortgage
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 9th, December 2019
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-08-31
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 096213950003 in full
filed on: 7th, December 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 096213950004 in full
filed on: 7th, December 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 31st, October 2018
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2018-09-01
filed on: 1st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-09-01 director's details were changed
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-08-31
filed on: 7th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 096213950005, created on 2018-06-01
filed on: 4th, June 2018
| mortgage
|
Free Download
(43 pages)
|
(TM01) Director's appointment was terminated on 2018-05-22
filed on: 24th, May 2018
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to 2017-06-30 (was 2017-12-31).
filed on: 16th, March 2018
| accounts
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 096213950002 in full
filed on: 3rd, February 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 096213950004, created on 2017-12-14
filed on: 21st, December 2017
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 096213950003, created on 2017-12-14
filed on: 21st, December 2017
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 096213950002, created on 2017-09-21
filed on: 21st, September 2017
| mortgage
|
Free Download
(35 pages)
|
(PSC07) Cessation of a person with significant control 2017-09-01
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-08-31
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017-09-01
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-07-28
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-03
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 4th, May 2017
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 096213950001, created on 2017-01-24
filed on: 2nd, February 2017
| mortgage
|
Free Download
(30 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-03
filed on: 7th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-04-14: 100.00 GBP
filed on: 26th, April 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2016-04-14
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-06-03
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-06-03
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-06-03
filed on: 30th, June 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Thorpe House 93 Headlands Kettering Northamptonshire NN15 6BL. Change occurred on 2015-06-29. Company's previous address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom.
filed on: 29th, June 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, June 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 2015-06-03: 1.00 GBP
capital
|
|