AA |
Dormant company accounts reported for the period up to 2023/03/31
filed on: 5th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/09/14
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/03/31
filed on: 9th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/14
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022/08/09 director's details were changed
filed on: 11th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/05/13 director's details were changed
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/01/07 director's details were changed
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/03/31
filed on: 10th, January 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2021/10/19 director's details were changed
filed on: 20th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/10/19 director's details were changed
filed on: 20th, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/10/19. New Address: Grafton House Pury Hill Business Park Towcester Northamptonshire NN12 7LS. Previous address: 4 Waterside Way, the Lakes Bedford Road Northampton NN4 7XD United Kingdom
filed on: 19th, October 2021
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2021/10/19
filed on: 19th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/14
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021/06/28 director's details were changed
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/05/07 director's details were changed
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/01/11 director's details were changed
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/03/31
filed on: 14th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/14
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/04/22.
filed on: 22nd, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/04/22.
filed on: 22nd, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/04/22.
filed on: 22nd, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/01/13 director's details were changed
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/03/31
filed on: 17th, December 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/09/14
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
2019/06/06 - the day secretary's appointment was terminated
filed on: 13th, June 2019
| officers
|
Free Download
(1 page)
|
TM02 |
2019/06/06 - the day secretary's appointment was terminated
filed on: 13th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/03/31
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2018/03/31
filed on: 16th, November 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
2018/09/11 - the day director's appointment was terminated
filed on: 24th, September 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/09/14
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
filed on: 20th, September 2018
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2017/12/11
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/12/11. New Address: 4 Waterside Way, the Lakes Bedford Road Northampton NN4 7XD. Previous address: Grange Park Court Roman Way Northampton Northamptonshire NN4 5EA United Kingdom
filed on: 11th, December 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, September 2017
| incorporation
|
Free Download
(14 pages)
|