(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 23rd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 23rd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 22nd Feb 2024 director's details were changed
filed on: 22nd, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 22nd Feb 2024 director's details were changed
filed on: 22nd, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Wed, 31st Aug 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with updates Mon, 27th Mar 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thu, 16th Feb 2023
filed on: 17th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 16th Feb 2023 director's details were changed
filed on: 17th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 16th Feb 2023
filed on: 17th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Macintyre Hudson, Peterbridge House the Lakes 3 the Lakes Northampton Northamptonshire NN4 7HB United Kingdom on Fri, 17th Feb 2023 to Boughton House Broomhill Holdenby Road Spratton Northampton NN6 8LD
filed on: 17th, February 2023
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 16th Feb 2023 director's details were changed
filed on: 17th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Aug 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with updates Sun, 27th Mar 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, August 2021
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, August 2021
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 8th, August 2021
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 8th, August 2021
| incorporation
|
Free Download
(43 pages)
|
(MA) Articles and Memorandum of Association
filed on: 8th, August 2021
| incorporation
|
Free Download
(42 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 8th, August 2021
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 7th, August 2021
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 6th Oct 2020: 70000000.00 GBP
filed on: 29th, July 2021
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 12th, July 2021
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 12th, July 2021
| resolution
|
Free Download
(1 page)
|
(SH19) Capital declared on Mon, 12th Jul 2021: 58000000.00 GBP
filed on: 12th, July 2021
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 05/07/21
filed on: 12th, July 2021
| insolvency
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Tue, 31st Aug 2021
filed on: 26th, May 2021
| accounts
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 18th, May 2021
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 08/10/20
filed on: 18th, May 2021
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 18th, May 2021
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 27th Mar 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, April 2021
| capital
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 23rd, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th Mar 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 9th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Mar 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 14th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 28th Mar 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 28th Mar 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 28th Mar 2016
filed on: 26th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 26th May 2016: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 26th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: St Matthews Unit St. Matthews Parade Northampton NN2 7HF.
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, March 2015
| incorporation
|
Free Download
(9 pages)
|