(AD01) New registered office address 3rd Floor, Westfield House 60 Charter Row Sheffield S1 3FZ. Change occurred on May 20, 2023. Company's previous address: 17 Barnwell Court Mawsley Kettering NN14 1FG England.
filed on: 20th, May 2023
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 17, 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 17 Barnwell Court Mawsley Kettering NN14 1FG. Change occurred on January 7, 2022. Company's previous address: The Annexe Rectory Farm, Cranford Road Great Addington Kettering Northants NN14 4BQ England.
filed on: 7th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 17, 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control March 2, 2021
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 2, 2021
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 2, 2021
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 17, 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 114248910003, created on December 19, 2019
filed on: 7th, January 2020
| mortgage
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 114248910002, created on August 6, 2019
filed on: 6th, August 2019
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 114248910001, created on June 26, 2019
filed on: 26th, June 2019
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates May 17, 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On October 1, 2018 new director was appointed.
filed on: 21st, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 1, 2018
filed on: 21st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 10, 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control August 7, 2018
filed on: 9th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On August 7, 2018 new director was appointed.
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Annexe Rectory Farm, Cranford Road Great Addington Kettering Northants NN14 4BQ. Change occurred on August 9, 2018. Company's previous address: Unit 5 25 -27 the Burroughs London NW4 4AR United Kingdom.
filed on: 9th, August 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 7, 2018
filed on: 9th, August 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 7, 2018
filed on: 9th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, June 2018
| incorporation
|
Free Download
(21 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on June 20, 2018: 100.00 GBP
capital
|
|