(TM01) Director's appointment was terminated on March 18, 2024
filed on: 18th, March 2024
| officers
|
Free Download
(1 page)
|
(CH01) On March 6, 2024 director's details were changed
filed on: 13th, March 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On March 6, 2024 director's details were changed
filed on: 12th, March 2024
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 1 Walgrave Lodge Farm Newland Road Northampton Northamptonshire NN6 9PZ. Change occurred on March 12, 2024. Company's previous address: Belgrade Business Centre Denington Road Denington Industrial Estate Wellingborough Northamptonshire NN8 2QH England.
filed on: 12th, March 2024
| address
|
Free Download
(1 page)
|
(CH01) On March 6, 2024 director's details were changed
filed on: 12th, March 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On March 6, 2024 director's details were changed
filed on: 12th, March 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 6, 2024
filed on: 12th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 6, 2024
filed on: 12th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 12th, February 2024
| accounts
|
Free Download
(8 pages)
|
(CH01) On January 24, 2024 director's details were changed
filed on: 24th, January 2024
| officers
|
Free Download
(2 pages)
|
(AP01) On July 2, 2023 new director was appointed.
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 20, 2023
filed on: 21st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 20, 2023
filed on: 20th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 20, 2023 director's details were changed
filed on: 20th, July 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On July 20, 2023 director's details were changed
filed on: 20th, July 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On July 20, 2023 director's details were changed
filed on: 20th, July 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Belgrade Business Centre Denington Road Denington Industrial Estate Wellingborough Northamptonshire NN8 2QH. Change occurred on July 20, 2023. Company's previous address: Unit 1 Walgrave Lodge Farm Unit 1 Walgrave Lodge Farm Newland Road Northampton NN6 9PZ England.
filed on: 20th, July 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 20, 2023
filed on: 20th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 9, 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control April 1, 2023
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 1, 2023
filed on: 11th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on April 1, 2023: 3.00 GBP
filed on: 11th, April 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 1, 2022: 2.00 GBP
filed on: 11th, April 2023
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control June 1, 2022
filed on: 11th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On April 1, 2023 new director was appointed.
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 12, 2022
filed on: 4th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(7 pages)
|
(AP01) On December 1, 2022 new director was appointed.
filed on: 5th, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On October 11, 2022 new director was appointed.
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 1 Walgrave Lodge Farm Unit 1 Walgrave Lodge Farm Newland Road Northampton NN6 9PZ. Change occurred on October 11, 2022. Company's previous address: Phoenix House 488 Midsummer Blvd Milton Keynes MK9 2EA England.
filed on: 11th, October 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 11, 2022
filed on: 11th, October 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 11, 2022
filed on: 11th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 11, 2022
filed on: 11th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 11, 2022
filed on: 11th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 11, 2022
filed on: 11th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 9, 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, May 2021
| incorporation
|
Free Download
(16 pages)
|
(SH01) Capital declared on May 10, 2021: 1.00 GBP
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|