(CS01) Confirmation statement with updates Wed, 31st Jan 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 105946950001, created on Thu, 15th Jun 2023
filed on: 23rd, June 2023
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 105946950002, created on Thu, 15th Jun 2023
filed on: 23rd, June 2023
| mortgage
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st Jan 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tue, 9th Aug 2022 director's details were changed
filed on: 11th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 13th May 2022 director's details were changed
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 31st Jan 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 7th Jan 2022 director's details were changed
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 19th Oct 2021 director's details were changed
filed on: 20th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 19th Oct 2021 director's details were changed
filed on: 20th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Tue, 19th Oct 2021
filed on: 19th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 19th Oct 2021. New Address: Grafton House Pury Hill Business Park Towcester Northamptonshire NN12 7LS. Previous address: 4 Waterside Way, the Lakes Bedford Road Northampton NN4 7XD United Kingdom
filed on: 19th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Wed, 31st Mar 2021
filed on: 26th, August 2021
| accounts
|
Free Download
(15 pages)
|
(CH01) On Mon, 28th Jun 2021 director's details were changed
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 11th Jan 2021 director's details were changed
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st Jan 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Tue, 31st Mar 2020
filed on: 10th, August 2020
| accounts
|
Free Download
(14 pages)
|
(CH01) On Wed, 15th Apr 2020 director's details were changed
filed on: 15th, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 4th Feb 2020 new director was appointed.
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st Jan 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 13th Jan 2020 director's details were changed
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR.
filed on: 17th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Sun, 31st Mar 2019
filed on: 19th, August 2019
| accounts
|
Free Download
(13 pages)
|
(AP01) On Mon, 12th Aug 2019 new director was appointed.
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Thu, 6th Jun 2019 - the day secretary's appointment was terminated
filed on: 13th, June 2019
| officers
|
Free Download
(1 page)
|
(TM02) Thu, 6th Jun 2019 - the day secretary's appointment was terminated
filed on: 13th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 31st Jan 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Tue, 11th Sep 2018 - the day director's appointment was terminated
filed on: 24th, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 13th, September 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 1st, June 2018
| resolution
|
Free Download
(12 pages)
|
(AP01) On Tue, 15th May 2018 new director was appointed.
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Wed, 1st Feb 2017
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 31st Jan 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control Mon, 11th Dec 2017
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 11th Dec 2017. New Address: 4 Waterside Way, the Lakes Bedford Road Northampton NN4 7XD. Previous address: Grange Park Court Roman Way Northampton Northamptonshire NN4 5EA United Kingdom
filed on: 11th, December 2017
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Sat, 31st Mar 2018
filed on: 8th, February 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, February 2017
| incorporation
|
Free Download
(14 pages)
|
(SH01) Capital declared on Wed, 1st Feb 2017: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|