CH01 |
On Thu, 30th Nov 2023 director's details were changed
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3a Green Lodge Barn Nobottle Northampton Northamptonshire NN7 4HD on Thu, 30th Nov 2023 to 4 Waterside Way Northampton NN4 7XD
filed on: 30th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wed, 3rd May 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 13th, February 2023
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 17th Jan 2023: 2101.00 GBP
filed on: 9th, February 2023
| capital
|
Free Download
(3 pages)
|
AP01 |
On Fri, 6th Jan 2023 new director was appointed.
filed on: 11th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 6th Jan 2023 new director was appointed.
filed on: 11th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 6th Jan 2023
filed on: 11th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 6th Jan 2023 new director was appointed.
filed on: 11th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Wed, 11th Aug 2021
filed on: 27th, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 3rd May 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 11th Aug 2021
filed on: 6th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 6th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, August 2021
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 3rd May 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 3rd May 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 6th, March 2020
| accounts
|
Free Download
(7 pages)
|
CONNOT |
Notice of change of name
filed on: 7th, January 2020
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 7th Jan 2020
filed on: 7th, January 2020
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 3rd May 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thu, 3rd May 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 22nd, August 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 3rd May 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thu, 7th Jul 2016 director's details were changed
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 3rd May 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Mon, 4th Apr 2016 director's details were changed
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, May 2015
| capital
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 3rd May 2015
filed on: 19th, May 2015
| annual return
|
Free Download
(6 pages)
|
AP01 |
On Fri, 1st May 2015 new director was appointed.
filed on: 6th, May 2015
| officers
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thu, 1st May 2014 director's details were changed
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 14th May 2014. Old Address: 3a Lodge Barn Farm 3 Roman Road Nobottle Northampton Northamptonshire NN7 4HD England
filed on: 14th, May 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st May 2014 director's details were changed
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 3rd May 2014
filed on: 14th, May 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 20th, February 2014
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 1st Jul 2013: 2100.00 GBP
filed on: 26th, November 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 1st Jul 2013: 2100.00 GBP
filed on: 26th, November 2013
| capital
|
Free Download
(3 pages)
|
CH01 |
On Tue, 23rd Jul 2013 director's details were changed
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 23rd Jul 2013 director's details were changed
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 23rd Jul 2013. Old Address: 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF United Kingdom
filed on: 23rd, July 2013
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sat, 31st May 2014 to Tue, 31st Dec 2013
filed on: 23rd, July 2013
| accounts
|
Free Download
(1 page)
|
CH01 |
On Fri, 12th Jul 2013 director's details were changed
filed on: 12th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 3rd Jul 2013 director's details were changed
filed on: 3rd, July 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, May 2013
| incorporation
|
Free Download
(30 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|