(CS01) Confirmation statement with no updates Sat, 27th Jan 2024
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 23rd Nov 2023
filed on: 23rd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thu, 23rd Nov 2023 director's details were changed
filed on: 23rd, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 6th Nov 2023 director's details were changed
filed on: 23rd, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th Jan 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Addresses 70 Lord Warwick Street London SE18 5QD England on Tue, 11th Oct 2022 to Regus Victory House 400 Pavilion Drive Northampton NN4 7PA
filed on: 11th, October 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Regus Victory House 400 Pavilion Drive Northampton NN4 7PA England on Mon, 27th Jun 2022 to C/O Addresses 70 Lord Warwick Street London SE18 5QD
filed on: 27th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 24th, June 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 61 Somerset Drive Northampton Northamptonshire NN5 6FA on Mon, 30th May 2022 to Regus Victory House 400 Pavilion Drive Northampton NN4 7PA
filed on: 30th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 27th Jan 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Jan 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 28th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Jan 2020
filed on: 10th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 26th, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 27th Jan 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wed, 25th Jul 2018 director's details were changed
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Jan 2018
filed on: 27th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 2nd Jan 2017
filed on: 2nd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 23 the Lawns Northampton Northamptonshire NN5 6AF on Fri, 4th Nov 2016 to 61 Somerset Drive Northampton Northamptonshire NN5 6FA
filed on: 4th, November 2016
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 15th Jan 2016
filed on: 31st, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 26th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 15th Jan 2015
filed on: 2nd, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 2nd Feb 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 15th, January 2014
| incorporation
|
Free Download
(7 pages)
|