(AD01) New registered office address Henge Barn Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS. Change occurred on April 23, 2025. Company's previous address: The Mill Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS.
filed on: 23rd, April 2025
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, March 2025
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address The Mill Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS. Change occurred on March 11, 2025. Company's previous address: PO Box 4385 11206692 - Companies House Default Address Cardiff CF14 8LH.
filed on: 11th, March 2025
| address
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 13, 2025
filed on: 20th, February 2025
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, January 2025
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2024
filed on: 31st, October 2024
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control September 5, 2024
filed on: 5th, September 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 5, 2024 director's details were changed
filed on: 5th, September 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On February 22, 2024 director's details were changed
filed on: 22nd, February 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 13, 2024
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control February 22, 2024
filed on: 22nd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 13, 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on December 1, 2022. Company's previous address: PO Box 4385 11206692: Companies House Default Address Cardiff CF14 8LH.
filed on: 1st, December 2022
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 13, 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 13, 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control January 2, 2021
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 2, 2021 director's details were changed
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control February 1, 2020
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 21, 2020 director's details were changed
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 13, 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from February 28, 2019 to January 31, 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 13, 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, February 2018
| incorporation
|
Free Download
(29 pages)
|