(PSC04) Change to a person with significant control 2024-04-04
filed on: 9th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2024-04-04 director's details were changed
filed on: 8th, April 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2024-03-27
filed on: 28th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 102961690001, created on 2023-11-20
filed on: 22nd, November 2023
| mortgage
|
Free Download
(41 pages)
|
(AA) Total exemption full accounts data made up to 2023-07-31
filed on: 15th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2023-03-27
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2023-03-20
filed on: 21st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-03-20 director's details were changed
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-07-31
filed on: 20th, January 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from C/O Robert a Harris & Co Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX United Kingdom to 22-24 Harborough Road Kingsthorpe Northampton NN2 7AZ on 2022-12-07
filed on: 7th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-07-31
filed on: 14th, April 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2022-03-27
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Ferrari House 258 Field End Road Ruislip HA4 9UU England to SG1 2DX C/O Robert a Harris & Co Business & Technology Centre, Bessemer Drive Stevenage Hertfordshire SG1 2DX on 2022-02-05
filed on: 5th, February 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from SG1 2DX C/O Robert a Harris & Co Business & Technology Centre, Bessemer Drive Stevenage Hertfordshire SG1 2DX England to C/O Robert a Harris & Co Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX on 2022-02-05
filed on: 5th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-03-27
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-07-31
filed on: 11th, August 2020
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from 2020-12-31 to 2020-07-31
filed on: 11th, August 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 11th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-03-27
filed on: 29th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 24th, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019-03-27
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2018-08-28
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-08-28
filed on: 28th, August 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-08-17
filed on: 17th, August 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) Director appointment termination date: 2018-08-16
filed on: 16th, August 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018-08-16
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-08-16
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-08-16
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-03-27
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-12-31
filed on: 27th, March 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 1 Badger Lane Grange Park Northampton Northamptonshire NN4 5DH to Ferrari House 258 Field End Road Ruislip HA4 9UU on 2018-03-27
filed on: 27th, March 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-08-11
filed on: 15th, August 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-08-15
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-03-27
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017-02-23
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2017-02-23 director's details were changed
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-02-23
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2017-07-31 to 2017-12-31
filed on: 23rd, February 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 19 Elm Road New Malden KT3 3HB England to 1 Badger Lane Grange Park Northampton Northamptonshire NN4 5DH on 2017-02-15
filed on: 15th, February 2017
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 26th, July 2016
| incorporation
|
Free Download
(24 pages)
|