(CS01) Confirmation statement with no updates 26th January 2024
filed on: 10th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 094072350002 in full
filed on: 9th, May 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th January 2023
filed on: 28th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 31st January 2023 to 30th June 2023
filed on: 27th, September 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 23rd, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th January 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 26th, July 2021
| accounts
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 4th, May 2021
| incorporation
|
Free Download
(19 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 4th, May 2021
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 26th January 2021
filed on: 7th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 27th December 2020
filed on: 27th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 27th December 2020
filed on: 27th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st March 2018
filed on: 13th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st March 2018
filed on: 13th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 1st October 2020 - the day director's appointment was terminated
filed on: 8th, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 6th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 26th January 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 094072350001 in full
filed on: 23rd, November 2019
| mortgage
|
Free Download
(4 pages)
|
(TM01) 29th July 2019 - the day director's appointment was terminated
filed on: 30th, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 10th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th January 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 20th September 2018. New Address: Suite 58 Burlington House East Wing 369 Wellingborough Road Northampton NN1 4EU. Previous address: C70 Chapel Place Northampton NN1 4AQ England
filed on: 20th, September 2018
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 26th, July 2018
| capital
|
Free Download
(2 pages)
|
(MR01) Registration of charge 094072350002, created on 24th July 2018
filed on: 25th, July 2018
| mortgage
|
Free Download
(25 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 24th, July 2018
| resolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 15th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th January 2018
filed on: 4th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st November 2017
filed on: 27th, December 2017
| officers
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 5th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 26th January 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 26th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 26th January 2016 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 3rd February 2016: 500.00 GBP
capital
|
|
(TM01) 4th June 2015 - the day director's appointment was terminated
filed on: 4th, June 2015
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 094072350001, created on 26th February 2015
filed on: 4th, March 2015
| mortgage
|
Free Download
(25 pages)
|
(AP01) New director was appointed on 2nd March 2015
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2nd March 2015. New Address: C70 Chapel Place Northampton NN1 4AQ. Previous address: 25 Gresham Drive Northampton Northamptonshire NN4 9SZ United Kingdom
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, January 2015
| incorporation
|
|