(CS01) Confirmation statement with updates 27th February 2024
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th October 2023
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2023
filed on: 24th, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 26th October 2022
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 26th October 2021
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 23rd, June 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 2 Kingsbrook Corby Northants NN18 9HY England on 16th March 2021 to The University of Northampton Innovation Centre Green Street Northampton NN1 1SY
filed on: 16th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 26th October 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 7th June 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th June 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 10th June 2019
filed on: 10th, June 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 9th, June 2019
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 8th October 2017
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 7th, August 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 7th June 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 10th October 2017
filed on: 10th, October 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) Director's appointment terminated on 8th October 2017
filed on: 9th, October 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 8th October 2017
filed on: 9th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th October 2017
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England on 9th October 2017 to 2 Kingsbrook Corby Northants NN18 9HY
filed on: 9th, October 2017
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 8th October 2017
filed on: 9th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 7th June 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2017
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th June 2016
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th June 2016
filed on: 7th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2016
filed on: 7th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 6th June 2016 to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY on 18th April 2016 to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 18th April 2016
filed on: 18th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st May 2015
filed on: 8th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd May 2015
filed on: 8th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return up to 2nd May 2014
filed on: 6th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2014
filed on: 6th, June 2014
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 2nd, May 2013
| incorporation
|
Free Download
(20 pages)
|