(AA) Total exemption full accounts data made up to 2023-12-31
filed on: 7th, March 2024
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2024-01-07
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2020-03-10
filed on: 27th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-06-16 director's details were changed
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-06-16
filed on: 16th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 2023-06-16 secretary's details were changed
filed on: 16th, June 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Century House 1 the Lakes Northampton NN4 7HD. Change occurred on 2023-06-16. Company's previous address: C/O Macintyre Hudson Peterbridge House the Lakes Northampton Northamptonshire NN4 7HB England.
filed on: 16th, June 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023-06-16 director's details were changed
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 27th, April 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2023-01-07
filed on: 21st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 5th, May 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2022-01-07
filed on: 8th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed hotbox storage LIMITEDcertificate issued on 02/12/21
filed on: 2nd, December 2021
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 18th, May 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2021-01-07
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 13th, May 2020
| accounts
|
Free Download
(12 pages)
|
(CH01) On 2020-01-01 director's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-01-07
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 2020-01-01 secretary's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 9th, July 2019
| accounts
|
Free Download
(9 pages)
|
(AD02) New sail address Unit 8C Molly Millars Lane Wokingham RG41 2AD. Change occurred at an unknown date. Company's previous address: Unit 8C Molly Millars Lane Wokingham RG41 2AD England.
filed on: 12th, February 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018-08-01
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD02) New sail address Unit 8C Molly Millars Lane Wokingham RG41 2AD. Change occurred at an unknown date. Company's previous address: Unit 8C Molly Millars Lane Wokingham RG41 2AD England.
filed on: 12th, February 2019
| address
|
Free Download
(1 page)
|
(AD02) New sail address Unit 8C Molly Millars Lane Wokingham RG41 2AD. Change occurred at an unknown date. Company's previous address: C/O Regus Brook Drive Green Park (Suite 032) Reading Berks RG2 6UB England.
filed on: 12th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-01-07
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 16th, July 2018
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on 2018-07-06
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 2018-02-09
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-07-05
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-01-07
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2018-01-03 director's details were changed
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-01-03 director's details were changed
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-08-01 director's details were changed
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-08-01 director's details were changed
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-06-29 director's details were changed
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-07-16 director's details were changed
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-07-05
filed on: 7th, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 31st, March 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2017-01-07
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened from 2017-04-30 to 2016-12-31
filed on: 16th, December 2016
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Macintyre Hudson Peterbridge House the Lakes Northampton Northamptonshire NN4 7HB. Change occurred on 2016-12-05. Company's previous address: , Design House Caswell Road, Brackmills Industrial Estate, Northampton, NN4 7PW.
filed on: 5th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-07
filed on: 14th, March 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 21st, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-07
filed on: 10th, January 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-01-10: 100000.00 GBP
capital
|
|
(SH01) Statement of Capital on 2015-01-10: 100000.00 GBP
capital
|
|
(AD01) New registered office address Design House Caswell Road Brackmills Industrial Estate Northampton NN4 7PW. Change occurred on 2014-10-08. Company's previous address: C/O Macintyre Hudson Peterbridge House the Lakes Northampton Northants NN4 7HB.
filed on: 8th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 7th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-07
filed on: 7th, January 2014
| annual return
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-12-07
filed on: 2nd, January 2014
| annual return
|
Free Download
(7 pages)
|
(CERTNM) Company name changed agile working environments LIMITEDcertificate issued on 12/09/13
filed on: 12th, September 2013
| change of name
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2013-12-31 to 2014-04-30
filed on: 11th, January 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, December 2012
| incorporation
|
Free Download
(12 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|