(AA) Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 15th May 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Monday 15th May 2023 secretary's details were changed
filed on: 15th, May 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 15th May 2023
filed on: 15th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 24 Castilian Street Northampton NN1 1JX England to 221 Wellingborough Road Northampton NN1 4EF on Monday 15th May 2023
filed on: 15th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 4th, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 15th May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On Monday 27th September 2021 secretary's details were changed
filed on: 27th, September 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Monday 16th August 2021
filed on: 16th, August 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 13th August 2021
filed on: 13th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 13th August 2021
filed on: 13th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Friday 13th August 2021 secretary's details were changed
filed on: 13th, August 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 13th August 2021.
filed on: 13th, August 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 13th August 2021
filed on: 13th, August 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 13th August 2021
filed on: 13th, August 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 13th August 2021
filed on: 13th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 15th May 2021
filed on: 20th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 17th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 15th May 2020
filed on: 16th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 15th May 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st May 2018 to Saturday 31st March 2018
filed on: 17th, May 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 15th May 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 400 Victory House Northampton Northamptonshire NN4 7PA England to 24 Castilian Street Northampton NN1 1JX on Tuesday 15th May 2018
filed on: 15th, May 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 25th January 2018
filed on: 26th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 26th January 2018
filed on: 26th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 26th January 2018 director's details were changed
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 1st January 1970 secretary's details were changed
filed on: 26th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 25th January 2018.
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 24 Castilian Street Northampton Northamptonshire NN1 1JX England to 400 Victory House Northampton Northamptonshire NN4 7PA on Thursday 25th January 2018
filed on: 25th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 18th May 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 13th September 2016.
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 13th September 2016
filed on: 13th, September 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, May 2016
| incorporation
|
Free Download
(30 pages)
|