CH01 |
On Wed, 27th Sep 2023 director's details were changed
filed on: 27th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Aug 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 5th Oct 2022. New Address: Office G14 Moulton Park Business Centre Redhouse Road Northampton Northamptonshire NN3 6AQ. Previous address: G14 Moulton Park Business Centre Redhouse Road Moulton Park Industrial Estate Northampton Northamptonshire NN3 6AQ United Kingdom
filed on: 5th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Aug 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th Aug 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 9th Aug 2021. New Address: G14 Moulton Park Business Centre Redhouse Road Moulton Park Industrial Estate Northampton Northamptonshire NN3 6AQ. Previous address: 4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ England
filed on: 9th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Aug 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 2nd Jun 2020. New Address: 4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ. Previous address: Albion Works Uttoxeter Road Longton Stoke-on -Trent ST3 1PH
filed on: 2nd, June 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 5th, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Aug 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 8th, January 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 1st Sep 2016
filed on: 4th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Aug 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(5 pages)
|
TM02 |
Mon, 7th Aug 2017 - the day secretary's appointment was terminated
filed on: 17th, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 7th Aug 2017 - the day director's appointment was terminated
filed on: 17th, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 4th Aug 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 2nd Aug 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Tue, 25th Jul 2017 - the day director's appointment was terminated
filed on: 2nd, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 18th Jul 2017 new director was appointed.
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 3rd Jan 2017 new director was appointed.
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 4th Aug 2016
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 29th Jun 2016 with full list of members
filed on: 1st, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 20th, July 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Dec 2014
filed on: 20th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 4th Aug 2015 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 7th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 4th Aug 2014 with full list of members
filed on: 6th, August 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 4th Aug 2013 with full list of members
filed on: 15th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 14th, May 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 4th Aug 2012 with full list of members
filed on: 14th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Dec 2012
filed on: 6th, February 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 17th Oct 2011. Old Address: 5Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom
filed on: 17th, October 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, August 2011
| incorporation
|
Free Download
(8 pages)
|