(CS01) Confirmation statement with no updates February 18, 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On September 20, 2023 director's details were changed
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 8, 2023
filed on: 20th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 21st, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 18, 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Office 20B Corby Business Centre Eismann Way Corby NN17 5ZB United Kingdom to Hawthorn House 1 Medlicott Close Corby Northamptonshire NN18 9NF on April 4, 2022
filed on: 4th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 30th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 18, 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 099668940001, created on February 10, 2022
filed on: 11th, February 2022
| mortgage
|
Free Download
(82 pages)
|
(PSC04) Change to a person with significant control December 1, 2021
filed on: 1st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 5, 2019
filed on: 1st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 9th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 18, 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 9th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 18, 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 26 Priestgate Peterborough PE1 1WG England to Office 20B Corby Business Centre Eismann Way Corby NN17 5ZB on January 31, 2020
filed on: 31st, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 24, 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 9th, August 2019
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on March 5, 2019: 100.00 GBP
filed on: 4th, April 2019
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 6, 2019
filed on: 6th, March 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On March 5, 2019 new director was appointed.
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On March 5, 2019 secretary's details were changed
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 24, 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On February 6, 2019 secretary's details were changed
filed on: 7th, February 2019
| officers
|
Free Download
(1 page)
|
(CH01) On February 6, 2019 director's details were changed
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On February 6, 2019 director's details were changed
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 6, 2019
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 29th, June 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 24, 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On January 23, 2018 - new secretary appointed
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on January 23, 2018
filed on: 23rd, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 22nd, October 2017
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on June 21, 2017
filed on: 21st, June 2017
| officers
|
Free Download
(1 page)
|
(AP03) On June 21, 2017 - new secretary appointed
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O M&Jb Associates 53 High Street Cheveley Newmarket CB8 9DQ England to 26 Priestgate Peterborough PE1 1WG on February 2, 2017
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 24, 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, January 2016
| incorporation
|
Free Download
(28 pages)
|