(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 1st, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 12th November 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Century House 1 the Lakes Northampton NN4 7HD. Change occurred on Friday 28th July 2023. Company's previous address: Peterbridge House 3 the Lakes Northampton NN4 7HB United Kingdom.
filed on: 28th, July 2023
| address
|
Free Download
(1 page)
|
(CH01) On Monday 19th June 2023 director's details were changed
filed on: 28th, July 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 19th June 2023 director's details were changed
filed on: 28th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 19th June 2023
filed on: 28th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 19th June 2023
filed on: 28th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 15th May 2023
filed on: 18th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 15th May 2023
filed on: 18th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 15th May 2023 director's details were changed
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 16th May 2023
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 16th May 2023 director's details were changed
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 16th May 2023 director's details were changed
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 16th May 2023
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Peterbridge House 3 the Lakes Northampton NN4 7HB. Change occurred on Wednesday 17th May 2023. Company's previous address: 3 Normand Mews Barrow Road Kenilworth CV8 1EG England.
filed on: 17th, May 2023
| address
|
Free Download
(1 page)
|
(CH01) On Monday 15th May 2023 director's details were changed
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 12th November 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 3 Normand Mews Barrow Road Kenilworth CV8 1EG. Change occurred on Friday 2nd December 2022. Company's previous address: Units 4340 and 4350 the Waterside Centre Birmingham Business Park Solihull B37 7YN England.
filed on: 2nd, December 2022
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 1st November 2022 director's details were changed
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 2nd November 2022
filed on: 1st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 1st November 2022
filed on: 1st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st November 2022 director's details were changed
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 23rd, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 12th November 2021
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 12th November 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 3rd April 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 3rd April 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 20th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 3rd April 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 4th, April 2017
| incorporation
|
Free Download
(13 pages)
|