(CS01) Confirmation statement with no updates Tuesday 24th October 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tuesday 1st November 2022 director's details were changed
filed on: 23rd, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 24th October 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 1st November 2022
filed on: 23rd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 3 Mobbs Miller House Christchurch Road Northampton Northants NN1 5LL England to 7 Billing Road Northampton Northamptonshire NN1 5AN on Tuesday 27th September 2022
filed on: 27th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sunday 24th October 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 24th October 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 24th October 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thursday 24th October 2019 director's details were changed
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 18th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 24th October 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 22nd October 2018
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 7 Billing Road Northampton NN1 5AN United Kingdom to Unit 3 Mobbs Miller House Christchurch Road Northampton Northants NN1 5LL on Tuesday 5th June 2018
filed on: 5th, June 2018
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from Tuesday 31st October 2017 to Sunday 31st December 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 24th October 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 25th, October 2016
| incorporation
|
Free Download
(29 pages)
|