(MR01) Registration of charge 123297770002, created on Mon, 12th Feb 2024
filed on: 20th, February 2024
| mortgage
|
Free Download
(81 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Jan 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Tue, 17th Oct 2023 new director was appointed.
filed on: 8th, February 2024
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 6th Feb 2023 new director was appointed.
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 31st May 2023
filed on: 7th, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Fri, 30th Sep 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Fri, 3rd Feb 2023
filed on: 15th, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 1st Jan 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting reference period shortened from Sat, 31st Dec 2022 to Fri, 30th Sep 2022
filed on: 15th, September 2022
| accounts
|
Free Download
(1 page)
|
(AP01) On Tue, 3rd May 2022 new director was appointed.
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 3rd May 2022 new director was appointed.
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 3rd May 2022
filed on: 23rd, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 3rd May 2022 new director was appointed.
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 3rd May 2022 new director was appointed.
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 3rd May 2022
filed on: 20th, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 3rd May 2022
filed on: 20th, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 3rd May 2022
filed on: 20th, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 3rd May 2022
filed on: 20th, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 3rd May 2022
filed on: 20th, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 3rd May 2022
filed on: 20th, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 3rd May 2022
filed on: 20th, May 2022
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, May 2022
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 18th, May 2022
| incorporation
|
Free Download
(11 pages)
|
(TM01) Director's appointment terminated on Tue, 3rd May 2022
filed on: 17th, May 2022
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tue, 3rd May 2022
filed on: 16th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Swallow Court Kettering Venture Park Kettering Northants NN15 6XX England on Mon, 16th May 2022 to 2 Nuffield Road Nuffield Industrial Estate Poole BH17 0RB
filed on: 16th, May 2022
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 123297770001, created on Wed, 4th May 2022
filed on: 9th, May 2022
| mortgage
|
Free Download
(13 pages)
|
(PSC07) Cessation of a person with significant control Fri, 29th Apr 2022
filed on: 29th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 29th Apr 2022
filed on: 29th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 29th Apr 2022
filed on: 29th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 29th Apr 2022
filed on: 29th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 1st Jan 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Unit 4 Everitt Close Denington Industrial Estate Wellingborough Northants NN8 2QE England on Tue, 13th Apr 2021 to 2 Swallow Court Kettering Venture Park Kettering Northants NN15 6XX
filed on: 13th, April 2021
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 16th Feb 2021 director's details were changed
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 1st Jan 2020 new director was appointed.
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 1st Jan 2020 new director was appointed.
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 1st Jan 2020 new director was appointed.
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Jan 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Wed, 1st Jan 2020 new director was appointed.
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 1st Jan 2020 new director was appointed.
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 1st Jan 2020 new director was appointed.
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 1st Jan 2020 new director was appointed.
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 1st Jan 2020 new director was appointed.
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 1st Jan 2020: 4000.00 GBP
filed on: 17th, January 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 1st Jan 2020
filed on: 17th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 17th, January 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Dec 2019
filed on: 4th, August 2020
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, November 2019
| incorporation
|
Free Download
(16 pages)
|
(SH01) Capital declared on Fri, 22nd Nov 2019: 100.00 GBP
capital
|
|