(CS01) Confirmation statement with updates 2023/04/27
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2022/10/28
filed on: 28th, October 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/04/27
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/04/27
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/04/27
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019/04/27
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to 2017/12/31, originally was 2018/04/30.
filed on: 7th, January 2019
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2017/12/31
filed on: 7th, January 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 101540740002, created on 2018/08/02
filed on: 10th, August 2018
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 101540740001, created on 2018/08/02
filed on: 10th, August 2018
| mortgage
|
Free Download
(27 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, August 2018
| capital
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2018/07/24
filed on: 6th, August 2018
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018/04/27
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2018/02/09.
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/02/09.
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/04/30
filed on: 17th, January 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/06/23
filed on: 29th, June 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Wilson Browne Llp 4 Roman Way Grange Park Northampton NN4 5EA England on 2017/06/29 to C/O Swanline Print Limited Whitebridge Way Stone Staffs ST15 8LQ
filed on: 29th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/04/27
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 41 Meadow Road Kettering Northamptonshire NN16 8TL United Kingdom on 2016/05/24 to Wilson Browne Llp 4 Roman Way Grange Park Northampton NN4 5EA
filed on: 24th, May 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/05/16.
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 28th, April 2016
| incorporation
|
Free Download
(45 pages)
|