CH01 |
On 10th December 2023 director's details were changed
filed on: 21st, December 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th November 2023
filed on: 9th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 10th, October 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 31st July 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 14th December 2022
filed on: 10th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 14th December 2022: 300.00 GBP
filed on: 10th, January 2023
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Portland House 11-13 Station Road Kettering Northamptonshire NN15 7HH England on 5th December 2022 to Base-Flow Production Centre Lee Mills St. Pauls Road Keighley BD21 4QW
filed on: 5th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 1st September 2022
filed on: 10th, September 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st September 2022
filed on: 10th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th August 2022
filed on: 2nd, September 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 24th August 2022
filed on: 2nd, September 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st July 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st April 2022
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 31st July 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 31st July 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 30th, April 2020
| accounts
|
Free Download
(9 pages)
|
AA01 |
Extension of accounting period to 31st January 2020 from 31st August 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 14th February 2020: 286.00 GBP
filed on: 24th, February 2020
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 13th February 2020
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 14th February 2020
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit L Edison Courtyard Brunel Road Corby Northamptonshire NN17 4LS England on 21st February 2020 to Portland House 11-13 Station Road Kettering Northamptonshire NN15 7HH
filed on: 21st, February 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th February 2020
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th February 2020 director's details were changed
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th February 2020
filed on: 21st, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th February 2020
filed on: 14th, February 2020
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st July 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 8th November 2018 director's details were changed
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th November 2018
filed on: 9th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2nd August 2018
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2nd August 2018: 200.00 GBP
filed on: 2nd, August 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd August 2018: 200.00 GBP
filed on: 2nd, August 2018
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2nd August 2018
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, August 2018
| incorporation
|
Free Download
(33 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Statement of Capital on 1st August 2018: 2.00 GBP
capital
|
|