AD01 |
Change of registered address from Peterbridge House 3 the Lakes Northampton NN4 7HB England on 23rd May 2023 to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR
filed on: 23rd, May 2023
| address
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st March 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(14 pages)
|
CH01 |
On 1st November 2022 director's details were changed
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st November 2022
filed on: 23rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th October 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 26th October 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, April 2021
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 14th, April 2021
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 14th, April 2021
| incorporation
|
Free Download
(29 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 14th, April 2021
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 14th, April 2021
| resolution
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 10th February 2021
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th February 2021
filed on: 24th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st March 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 26th October 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 12th November 2020
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 26th October 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 26th October 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to 31st March 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 21st June 2018: 5112.36 GBP
filed on: 10th, July 2018
| capital
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 21st June 2018
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 21st June 2018
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 6th, July 2018
| resolution
|
Free Download
(30 pages)
|
AD01 |
Change of registered address from C/O Murray Harcourt Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom on 11th May 2018 to Peterbridge House 3 the Lakes Northampton NN4 7HB
filed on: 11th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th October 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to 31st March 2017
filed on: 8th, August 2017
| accounts
|
Free Download
(10 pages)
|
AA01 |
Current accounting period extended from 31st October 2016 to 31st March 2017
filed on: 27th, March 2017
| accounts
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 24th, March 2017
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 28th February 2017: 4001.25 GBP
filed on: 24th, March 2017
| capital
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 22nd, March 2017
| resolution
|
Free Download
(38 pages)
|
AP01 |
New director was appointed on 28th February 2017
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th February 2017
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th October 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 10th August 2016: 50.00 GBP
filed on: 3rd, November 2016
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 29th February 2016
filed on: 6th, April 2016
| capital
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 6th, April 2016
| capital
|
Free Download
|
TM01 |
Director's appointment terminated on 29th February 2016
filed on: 18th, March 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, October 2015
| incorporation
|
Free Download
(20 pages)
|