(CS01) Confirmation statement with no updates 11th November 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 11th November 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 27th October 2021 director's details were changed
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 083052450013, created on 6th May 2022
filed on: 25th, May 2022
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 083052450012, created on 25th January 2022
filed on: 14th, February 2022
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 11th November 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 11th November 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 9th October 2020 director's details were changed
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(9 pages)
|
(PSC09) Withdrawal of a person with significant control statement 6th July 2020
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 9th March 2020
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 6th March 2020: 210.00 GBP
filed on: 20th, May 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 30th, March 2020
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 083052450011, created on 6th March 2020
filed on: 13th, March 2020
| mortgage
|
Free Download
(69 pages)
|
(MR01) Registration of charge 083052450008, created on 6th March 2020
filed on: 13th, March 2020
| mortgage
|
Free Download
(65 pages)
|
(MR01) Registration of charge 083052450009, created on 6th March 2020
filed on: 13th, March 2020
| mortgage
|
Free Download
(69 pages)
|
(MR01) Registration of charge 083052450010, created on 6th March 2020
filed on: 13th, March 2020
| mortgage
|
Free Download
(65 pages)
|
(AD01) Change of registered address from Unit 24 Babbage House Northampton Science Park Kings Park Road Northampton NN3 6LG England on 30th January 2020 to Unit 13 Babbage House Northampton Science Park Kings Park Road Northampton NN3 6LG
filed on: 30th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th January 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On 19th January 2019 director's details were changed
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th January 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 19th January 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 10th, August 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Lorne House 241 Abington Avenue Northampton Northamptonshire NN1 4PU on 16th March 2017 to Unit 24 Babbage House Northampton Science Park Kings Park Road Northampton NN3 6LG
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th January 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 083052450001 in full
filed on: 6th, December 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 083052450007, created on 18th November 2016
filed on: 21st, November 2016
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 083052450005, created on 18th November 2016
filed on: 21st, November 2016
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 083052450006, created on 18th November 2016
filed on: 21st, November 2016
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 083052450004, created on 31st October 2016
filed on: 8th, November 2016
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th January 2016
filed on: 4th, February 2016
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 9th September 2015
filed on: 19th, November 2015
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 083052450003, created on 28th September 2015
filed on: 8th, October 2015
| mortgage
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th January 2015
filed on: 24th, January 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 24th, January 2015
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 083052450002, created on 4th July 2014
filed on: 24th, July 2014
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 083052450001
filed on: 27th, June 2014
| mortgage
|
Free Download
(25 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 1st, May 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th January 2014
filed on: 20th, January 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 20th January 2014: 60.00 GBP
capital
|
|
(AP01) New director was appointed on 20th January 2014
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th December 2013 director's details were changed
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th December 2013 director's details were changed
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st May 2013
filed on: 22nd, May 2013
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 8th May 2013
filed on: 8th, May 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 14th March 2013 director's details were changed
filed on: 20th, March 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 23rd, November 2012
| incorporation
|
Free Download
(11 pages)
|