(CS01) Confirmation statement with updates Friday 27th October 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 5th June 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 5th June 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 5th June 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 17th March 2021
filed on: 17th, March 2021
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from North Lodge Ashlawn Road Rugby CV22 5QG England to 32 Caxton House Northampton Science Park Kings Park Road, Moulton Park Industrial Estate Northampton NN3 6LG on Monday 21st December 2020
filed on: 21st, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 5th June 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 14th April 2020
filed on: 14th, April 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 5th, March 2020
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 29th May 2019
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 5th June 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 29th May 2019
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 29th May 2019
filed on: 29th, May 2019
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 29th May 2019.
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 24 High Stack Long Buckby Northampton NN6 7QT England to North Lodge Ashlawn Road Rugby CV22 5QG on Tuesday 28th May 2019
filed on: 28th, May 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, June 2018
| incorporation
|
Free Download
(27 pages)
|