(CS01) Confirmation statement with updates 2024/01/29
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2023/10/05. New Address: 52 Wellingborough Road Irthlingborough Wellingborough NN9 5RF. Previous address: 13 st. Edmunds Street Northampton NN1 5SH England
filed on: 5th, October 2023
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2023/10/03
filed on: 5th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023/10/03
filed on: 5th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/10/03.
filed on: 5th, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 2023/10/03 - the day director's appointment was terminated
filed on: 5th, October 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/09/14. New Address: 13 st. Edmunds Street Northampton NN1 5SH. Previous address: 52 Wellingborough Road Irthlingborough Wellingborough NN9 5RF England
filed on: 14th, September 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023/09/14
filed on: 14th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2023/09/06
filed on: 6th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2023/09/06 - the day director's appointment was terminated
filed on: 6th, September 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/09/06.
filed on: 6th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023/09/06
filed on: 6th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 28th, June 2023
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2023/06/13.
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 2023/06/13 - the day director's appointment was terminated
filed on: 13th, June 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/05/12. New Address: 52 Wellingborough Road Irthlingborough Wellingborough NN9 5RF. Previous address: 451 Bentley Road Unit 1 Abbey Business Park Doncaster DN5 9TJ England
filed on: 12th, May 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023/04/14
filed on: 1st, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/04/14.
filed on: 1st, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 2023/04/14 - the day director's appointment was terminated
filed on: 1st, May 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/05/01
filed on: 1st, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2023/04/14
filed on: 1st, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/03/23
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022/10/07
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2022/08/31
filed on: 31st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/08/31.
filed on: 31st, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 2022/08/11 - the day director's appointment was terminated
filed on: 12th, August 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022/08/11
filed on: 12th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 2022/05/20
filed on: 20th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022/05/15
filed on: 20th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/03/16
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2022/01/18. New Address: 451 Bentley Road Unit 1 Abbey Business Park Doncaster DN5 9TJ. Previous address: Unit 32 Broomhouse Lane Industrial Estate Edlington Doncaster DN12 1EQ England
filed on: 18th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 17th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/07/10
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 3rd, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/07/10
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 109834330001, created on 2020/05/11
filed on: 28th, May 2020
| mortgage
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 12th, February 2020
| accounts
|
Free Download
(7 pages)
|
(TM02) 2019/07/10 - the day secretary's appointment was terminated
filed on: 10th, July 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 2019/07/01 director's details were changed
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/07/01 - the day director's appointment was terminated
filed on: 10th, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/07/10
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2019/03/07. New Address: Unit 32 Broomhouse Lane Industrial Estate Edlington Doncaster DN12 1EQ. Previous address: 42 st. Nicholas Road Beverley HU17 0QT United Kingdom
filed on: 7th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 6th, February 2019
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2018/12/25.
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/10/09
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/10/09
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on 2017/10/06
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/10/06 director's details were changed
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 27th, September 2017
| incorporation
|
Free Download
(8 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2017/09/27
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|