CS01 |
Confirmation statement with no updates January 18, 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 20th, July 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 18, 2023
filed on: 22nd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 1, 2022: 100.00 GBP
filed on: 22nd, January 2023
| capital
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from Broombank Upper Harlestone Northampton NN7 4EL England to 74 Waller Drive Banbury OX16 9NR at an unknown date
filed on: 22nd, January 2023
| address
|
Free Download
(1 page)
|
CH01 |
On December 12, 2022 director's details were changed
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 24th, August 2022
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control April 12, 2022
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 18, 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 15, 2020
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 18, 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 13th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 18, 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 7th, October 2019
| accounts
|
Free Download
(6 pages)
|
AD03 |
Registered inspection location new location: Broombank Upper Harlestone Northampton NN7 4EL.
filed on: 18th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 18, 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 13, 2018: 100.00 GBP
filed on: 14th, November 2018
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control September 19, 2018
filed on: 19th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 18, 2018 director's details were changed
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 19, 2018
filed on: 19th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 19, 2018
filed on: 19th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On June 5, 2018 new director was appointed.
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on June 1, 2018: 1.00 GBP
filed on: 1st, June 2018
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, January 2018
| incorporation
|
Free Download
(10 pages)
|