(PSC05) Change to a person with significant control July 14, 2023
filed on: 20th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Tuddenham Mill High Street Tuddenham Bury St. Edmunds IP28 6SQ. Change occurred on July 14, 2023. Company's previous address: Century House 1 the Lakes Northampton NN4 7HD England.
filed on: 14th, July 2023
| address
|
Free Download
(1 page)
|
(CH01) On July 14, 2023 director's details were changed
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On July 14, 2023 director's details were changed
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On July 14, 2023 director's details were changed
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On July 14, 2023 secretary's details were changed
filed on: 14th, July 2023
| officers
|
Free Download
(1 page)
|
(CH01) On June 19, 2023 director's details were changed
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Century House 1 the Lakes Northampton NN4 7HD. Change occurred on June 30, 2023. Company's previous address: Peterbridge House 3 the Lakes Northampton NN4 7HB England.
filed on: 30th, June 2023
| address
|
Free Download
(1 page)
|
(CH03) On June 19, 2023 secretary's details were changed
filed on: 30th, June 2023
| officers
|
Free Download
(1 page)
|
(CH01) On June 19, 2023 director's details were changed
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On June 19, 2023 director's details were changed
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 14, 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to June 26, 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(28 pages)
|
(AP01) On March 15, 2023 new director was appointed.
filed on: 16th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 14, 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control May 4, 2022
filed on: 6th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to June 27, 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(27 pages)
|
(CH03) On May 4, 2022 secretary's details were changed
filed on: 4th, May 2022
| officers
|
Free Download
(1 page)
|
(CH01) On May 4, 2022 director's details were changed
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On May 4, 2022 director's details were changed
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 14, 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to June 28, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates May 14, 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to June 30, 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates May 14, 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Peterbridge House 3 the Lakes Northampton NN4 7HB. Change occurred on October 31, 2018. Company's previous address: 38 Tyndall Court Commerce Road Lynchwood Business Park Peterborough Cambridgeshire PE2 6LR United Kingdom.
filed on: 31st, October 2018
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to June 30, 2019
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
(AP01) On July 10, 2018 new director was appointed.
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, July 2018
| resolution
|
Free Download
(4 pages)
|
(MR01) Registration of charge 113620000001, created on July 13, 2018
filed on: 18th, July 2018
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 113620000002, created on July 13, 2018
filed on: 18th, July 2018
| mortgage
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 26, 2018
filed on: 26th, June 2018
| resolution
|
Free Download
|
(CERTNM) Company name changed holdings two LIMITEDcertificate issued on 26/06/18
filed on: 26th, June 2018
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
filed on: 26th, June 2018
| change of name
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 15th, May 2018
| incorporation
|
Free Download
(31 pages)
|
(SH01) Capital declared on May 15, 2018: 1.00 GBP
capital
|
|