(AA01) Previous accounting period shortened to Mon, 30th Jan 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 20th Feb 2023
filed on: 21st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 20th Feb 2023
filed on: 21st, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 21st Feb 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 26th Jan 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 26th Jan 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 1 Obelisk Rise Northampton NN2 8QT England on Wed, 2nd Feb 2022 to 1 Obelisk Drive Northampton NN2 8QT
filed on: 2nd, February 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 6th Apr 2021
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Wed, 26th Jan 2022 secretary's details were changed
filed on: 2nd, February 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 26th Jan 2022
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 26th Jan 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 26th Jan 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(8 pages)
|
(AP03) On Thu, 1st Nov 2018, company appointed a new person to the position of a secretary
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 1st Nov 2018
filed on: 7th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 1st Nov 2018
filed on: 7th, February 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Thu, 1st Nov 2018
filed on: 7th, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 26th Jan 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thu, 7th Feb 2019
filed on: 7th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 1 Obelisk Rise Northampton Northampton Northampton NN2 8QT England on Thu, 8th Feb 2018 to 1 Obelisk Rise Northampton NN2 8QT
filed on: 8th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 26th Jan 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Thu, 26th Jan 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
(SH01) Capital declared on Thu, 27th Oct 2016: 100.00 GBP
filed on: 17th, November 2016
| capital
|
Free Download
(3 pages)
|
(AP01) On Thu, 27th Oct 2016 new director was appointed.
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 26th Jan 2015 new director was appointed.
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 26th Jan 2015
filed on: 31st, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AP03) On Sun, 1st May 2016, company appointed a new person to the position of a secretary
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 26th Jan 2016
filed on: 1st, May 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2016
| gazette
|
Free Download
(1 page)
|
(CH01) On Sat, 31st Jan 2015 director's details were changed
filed on: 15th, May 2015
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, January 2015
| incorporation
|
|