CH01 |
On Thu, 18th Apr 2024 director's details were changed
filed on: 18th, April 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 15th Apr 2024
filed on: 16th, April 2024
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 15th Apr 2024
filed on: 16th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 15th Apr 2024
filed on: 15th, April 2024
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094547390003, created on Tue, 12th Sep 2023
filed on: 3rd, October 2023
| mortgage
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Thu, 20th Jul 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Mon, 10th Jul 2023 new director was appointed.
filed on: 19th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sat, 1st Jul 2023
filed on: 19th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 10th Jul 2023
filed on: 19th, July 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sat, 1st Jul 2023
filed on: 19th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 29th, May 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Sat, 1st Apr 2023 new director was appointed.
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Feb 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Feb 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 1st Apr 2020
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th Feb 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 26th Oct 2020
filed on: 11th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 4th Nov 2020
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 14th, September 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 32 Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL England on Tue, 25th Aug 2020 to Unit 6C Manor Business Park Woodford Halse Daventry Northamptonshire NN11 3UB
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 29th Jun 2020
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 26th Jun 2020 new director was appointed.
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Jun 2020
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 24th Feb 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 20th Feb 2020
filed on: 20th, February 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Sat, 31st Aug 2019 from Thu, 28th Feb 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, November 2019
| mortgage
|
Free Download
(1 page)
|
AP01 |
On Wed, 9th Oct 2019 new director was appointed.
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, September 2019
| mortgage
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 12th Sep 2019
filed on: 12th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Thu, 12th Sep 2019 new director was appointed.
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 12th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 12th Sep 2019
filed on: 12th, September 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094547390002, created on Wed, 4th Sep 2019
filed on: 6th, September 2019
| mortgage
|
Free Download
(16 pages)
|
TM01 |
Director's appointment terminated on Sun, 1st Sep 2019
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 1st Sep 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 12th Apr 2019: 3.00 GBP
filed on: 3rd, June 2019
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 11 Eastgate House Cheyne Walk Northampton NN1 5PT England on Tue, 19th Mar 2019 to 32 Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL
filed on: 19th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 24th Feb 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 15th Feb 2019
filed on: 19th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Wed, 19th Dec 2018 new director was appointed.
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 23rd, August 2018
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control Wed, 22nd Feb 2017
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Feb 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Fri, 24th Feb 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 24th Feb 2016
filed on: 1st, March 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Barnfield House Wood Ford Halse Daventry NN11 3PZ England on Tue, 1st Mar 2016 to 11 Eastgate House Cheyne Walk Northampton NN1 5PT
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094547390001, created on Wed, 10th Jun 2015
filed on: 10th, June 2015
| mortgage
|
Free Download
(23 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, February 2015
| incorporation
|
Free Download
(8 pages)
|