(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 16th, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 3, 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(8 pages)
|
(MA) Memorandum and Articles of Association
filed on: 27th, May 2022
| incorporation
|
Free Download
(21 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 27th, May 2022
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 1, 2022: 1650.00 GBP
filed on: 3rd, May 2022
| capital
|
Free Download
(3 pages)
|
(AP01) On May 3, 2022 new director was appointed.
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 1, 2022
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 1, 2022 director's details were changed
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 3, 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 4, 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on March 23, 2022
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 15 Rothersthorpe Avenue Rothersthorpe Avenue Ind Estate Northampton NN4 8JH. Change occurred on November 12, 2021. Company's previous address: Unit 15 Rothersthorpe Avenue Rothersthorpe Avenue Ind Estate Northampton NN4 8JH England.
filed on: 12th, November 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 15 Rothersthorpe Avenue Rothersthorpe Avenue Ind Estate Northampton NN4 8JH. Change occurred on November 12, 2021. Company's previous address: Unit 28 Rothersthorpe Crescent Northampton Northamptonshire NN4 8JD.
filed on: 12th, November 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 12, 2021
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 12, 2021
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 12, 2021
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On October 12, 2021 new director was appointed.
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 14, 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on August 31, 2021
filed on: 13th, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 9, 2021
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Unit 28 Rothersthorpe Crescent Northampton Northamptonshire NN4 8JD. Change occurred on January 5, 2021. Company's previous address: Dental Surgery 2 Old Square Warwick CV34 4RA England.
filed on: 5th, January 2021
| address
|
Free Download
(2 pages)
|
(AP01) On December 20, 2020 new director was appointed.
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On December 20, 2020 new director was appointed.
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 31, 2020
filed on: 5th, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 24, 2019
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 9, 2020
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 22, 2019
filed on: 22nd, November 2019
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 24, 2019
filed on: 24th, October 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM02) Termination of appointment as a secretary on October 23, 2019
filed on: 23rd, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 23, 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 23, 2019: 1000.00 GBP
filed on: 23rd, October 2019
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 17, 2019
filed on: 1st, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 17, 2019
filed on: 1st, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 21, 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 6, 2018
filed on: 6th, April 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(PSC04) Change to a person with significant control April 5, 2018
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 5, 2018 director's details were changed
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, March 2018
| incorporation
|
Free Download
(30 pages)
|
(SH01) Capital declared on March 22, 2018: 100.00 GBP
capital
|
|