TM01 |
Director appointment termination date: January 1, 2022
filed on: 26th, September 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 1, 2022
filed on: 16th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 1, 2022
filed on: 16th, September 2022
| officers
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 9th, December 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, November 2021
| dissolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 400 Pavilion Drive Northampton NN4 7PA England to 7 Shepherds Fold Holmer Green High Wycombe HP15 6XZ on November 3, 2021
filed on: 3rd, November 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 15, 2021
filed on: 26th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 15, 2021
filed on: 26th, October 2021
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 25, 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, April 2021
| mortgage
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: February 1, 2021
filed on: 5th, February 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On October 1, 2020 director's details were changed
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2020 director's details were changed
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2020 director's details were changed
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2020 director's details were changed
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 1, 2020 new director was appointed.
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 25, 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 095590050001, created on July 2, 2020
filed on: 2nd, July 2020
| mortgage
|
Free Download
(13 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 13th, May 2020
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control January 1, 2019
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 400 Pavilion Drive Northampton NN4 7PA England to 400 Pavilion Drive Northampton NN4 7PA on March 11, 2020
filed on: 11th, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Northampton Business Centre 3rd Floor the Lakes Northampton Northamptonshire NN4 7HD England to 400 Pavilion Drive Northampton NN4 7PA on December 20, 2019
filed on: 20th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 30th, July 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 25, 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
On February 20, 2019 new director was appointed.
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(3 pages)
|
CH01 |
On December 11, 2018 director's details were changed
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 11, 2018 director's details were changed
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 11, 2018
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from PO Box Office 221 University of Northampton Innovation Centre Green Street Northampton NN1 1SY England to Northampton Business Centre 3rd Floor the Lakes Northampton Northamptonshire NN4 7HD on December 11, 2018
filed on: 11th, December 2018
| address
|
Free Download
(1 page)
|
CH01 |
On December 11, 2018 director's details were changed
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 11, 2018 director's details were changed
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 25, 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 25, 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(9 pages)
|
AP01 |
On February 13, 2017 new director was appointed.
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 25, 2016 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 18, 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(7 pages)
|
AP01 |
On January 4, 2016 new director was appointed.
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 17 Prospect Avenue Rushden Northamptonshire NN10 6DQ to PO Box Office 221 University of Northampton Innovation Centre Green Street Northampton NN1 1SY on July 7, 2015
filed on: 7th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 29, 2015 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2015
| incorporation
|
Free Download
(9 pages)
|