(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 27th October 2023
filed on: 1st, November 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 27th October 2023
filed on: 1st, November 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 27th October 2023
filed on: 1st, November 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 27th October 2023
filed on: 1st, November 2023
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 121096170001 in full
filed on: 27th, October 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th July 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 18th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 17th July 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On 27th July 2021 director's details were changed
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th July 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 27th July 2021 director's details were changed
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 31st March 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 17th July 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH19) Statement of Capital on 5th June 2020: 3817000.00 GBP
filed on: 5th, June 2020
| capital
|
Free Download
(4 pages)
|
(SH19) Statement of Capital on 23rd January 2020: 2917000.00 GBP
filed on: 23rd, January 2020
| capital
|
Free Download
|
(CAP-SS) Solvency Statement dated 10/12/19
filed on: 23rd, January 2020
| insolvency
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 7th, January 2020
| resolution
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th December 2019
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 6-8 Castilian Street Northampton NN1 1JX England on 19th December 2019 to Unit 1, Foundry Place Old Tiffield Road Towcester NN12 6FP
filed on: 19th, December 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th December 2019
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 19th December 2019
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 10th December 2019
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 121096170001, created on 10th December 2019
filed on: 12th, December 2019
| mortgage
|
Free Download
(22 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 10th, September 2019
| resolution
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 21st August 2019: 4117000.00 GBP
filed on: 23rd, August 2019
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 18th, July 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 18th July 2019: 4.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|