(AD01) Registered office address changed from Third Floor 3-5 Wood Hill Northampton NN1 2DA England to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on November 9, 2023
filed on: 9th, November 2023
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 2, 2023
filed on: 14th, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: July 31, 2023
filed on: 5th, September 2023
| officers
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 20th, July 2023
| incorporation
|
Free Download
(11 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, July 2023
| resolution
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 16, 2023
filed on: 27th, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 20, 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On April 5, 2023 director's details were changed
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On January 9, 2023 director's details were changed
filed on: 5th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control April 5, 2023
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 5, 2023
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 5, 2023 director's details were changed
filed on: 5th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On April 5, 2023 director's details were changed
filed on: 5th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On April 5, 2023 director's details were changed
filed on: 5th, April 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Giffard Court Millbrook Close Northampton NN5 5JF England to Third Floor 3-5 Wood Hill Northampton NN1 2DA on April 5, 2023
filed on: 5th, April 2023
| address
|
Free Download
(1 page)
|
(CH01) On October 1, 2022 director's details were changed
filed on: 5th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control October 1, 2022
filed on: 4th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 1, 2022 director's details were changed
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2022 director's details were changed
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 21-27 Tudor Court Wootton Hope Drive Northampton NN4 6FF to 5 Giffard Court Millbrook Close Northampton NN5 5JF on October 4, 2022
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
(CH01) On October 1, 2022 director's details were changed
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 20, 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On February 1, 2022 director's details were changed
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 20, 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 19th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 20, 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(6 pages)
|
(PSC02) Notification of a person with significant control March 5, 2020
filed on: 25th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 5, 2020
filed on: 25th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates June 12, 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates June 12, 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On March 25, 2018 director's details were changed
filed on: 25th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates June 12, 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to June 12, 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(7 pages)
|
(CH01) On December 9, 2015 director's details were changed
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, February 2016
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from July 31, 2015 to December 31, 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 12, 2015 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on July 2, 2015: 100.00 GBP
capital
|
|
(SH08) Change of share class name or designation
filed on: 2nd, March 2015
| capital
|
Free Download
(2 pages)
|
(AP01) On December 18, 2014 new director was appointed.
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On December 18, 2014 new director was appointed.
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On December 18, 2014 new director was appointed.
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to July 31, 2015
filed on: 4th, December 2014
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 090843790001, created on July 29, 2014
filed on: 31st, July 2014
| mortgage
|
Free Download
(26 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, June 2014
| incorporation
|
Free Download
(7 pages)
|