(AD01) New registered office address Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR. Change occurred on September 9, 2022. Company's previous address: 1 Rushmills Northampton Northamptonshire NN4 7YB England.
filed on: 9th, September 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 29, 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on August 31, 2021
filed on: 5th, November 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 31, 2021
filed on: 5th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On March 29, 2021 director's details were changed
filed on: 2nd, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On March 29, 2021 director's details were changed
filed on: 2nd, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 29, 2021
filed on: 2nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Rushmills Northampton Northamptonshire NN4 7YB. Change occurred on April 2, 2021. Company's previous address: Unit 1 Brooklands Court Kettering Venture Park Kettering Northamptonshire NN15 6FD United Kingdom.
filed on: 2nd, April 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 29, 2021
filed on: 2nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 29, 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates October 29, 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control February 4, 2019
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 1 Brooklands Court Kettering Venture Park Kettering Northamptonshire NN15 6FD. Change occurred on February 4, 2019. Company's previous address: 26 - 28 Headlands Kettering Northamptonshire NN15 7HP.
filed on: 4th, February 2019
| address
|
Free Download
(1 page)
|
(CH01) On February 4, 2019 director's details were changed
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 4, 2019
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 4, 2019 director's details were changed
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 29, 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 29, 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 092856620003, created on November 30, 2016
filed on: 13th, December 2016
| mortgage
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with updates October 29, 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from October 31, 2015 to September 30, 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 29, 2015
filed on: 29th, October 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 092856620002, created on April 30, 2015
filed on: 14th, May 2015
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 092856620001, created on March 5, 2015
filed on: 9th, March 2015
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, October 2014
| incorporation
|
Free Download
(29 pages)
|
(SH01) Capital declared on October 29, 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|