(AA) Total exemption full accounts data made up to 31st July 2023
filed on: 9th, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 12th September 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 19th June 2023 director's details were changed
filed on: 19th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 19th June 2023
filed on: 19th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st July 2022
filed on: 22nd, April 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 21st, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 12th September 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AP03) New secretary appointment on 30th June 2022
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 30th June 2022 - the day director's appointment was terminated
filed on: 12th, September 2022
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 30th June 2022
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 30th June 2022
filed on: 12th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM02) 30th June 2022 - the day secretary's appointment was terminated
filed on: 12th, September 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 5th September 2022 director's details were changed
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 7th September 2022
filed on: 7th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 5th September 2022
filed on: 5th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 5th September 2022. New Address: Suite 13 Northampton Business Centre Lower Harding Street Northampton Northampton NN1 2JL. Previous address: Unit 1 Northampton Business Centre Lower Harding Street Northampton NN1 2JL England
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 5th September 2022
filed on: 5th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 26th May 2022
filed on: 26th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd December 2021
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 26th June 2021. New Address: Unit 1 Northampton Business Centre Lower Harding Street Northampton NN1 2JL. Previous address: Unit 1 Northampton Business Centre Lower Harding Street Northampton England
filed on: 26th, June 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 14th June 2021. New Address: Unit 1 Northampton Business Centre Lower Harding Street Northampton. Previous address: Suite 15a Northampton Business Centre Lower Harding Street Northampton NN1 2JL England
filed on: 14th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 10th February 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 1st December 2020
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st December 2020
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th July 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 25th April 2020 director's details were changed
filed on: 8th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 25th April 2020
filed on: 8th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 9th July 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 2nd, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 9th July 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 26th February 2018. New Address: Suite 15a Northampton Business Centre Lower Harding Street Northampton NN1 2JL. Previous address: 21 Cliftonville Road Northampton NN1 5HQ England
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 10th October 2017. New Address: 21 Cliftonville Road Northampton NN1 5HQ. Previous address: Spencer House 3 Spencer Parade Northampton NN1 5AA United Kingdom
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, July 2017
| incorporation
|
Free Download
(10 pages)
|