CH01 |
On Tue, 5th Mar 2024 director's details were changed
filed on: 5th, March 2024
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Tue, 5th Mar 2024
filed on: 5th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 5th Mar 2024 director's details were changed
filed on: 5th, March 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 5th Mar 2024. New Address: James and James Fulfilment Rhosili Road Brackmills Industrial Estate Northampton Northamptonshire NN4 7JE. Previous address: James and James Rhosili Road Brackmills Industrial Estate Northampton Northamptonshire NN4 7JE England
filed on: 5th, March 2024
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 5th Mar 2024 director's details were changed
filed on: 5th, March 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Dec 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(16 pages)
|
AP01 |
On Mon, 18th Sep 2023 new director was appointed.
filed on: 26th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 31st Mar 2023 - the day director's appointment was terminated
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 31st Mar 2023 new director was appointed.
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Dec 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 3rd Mar 2022. New Address: James and James Rhosili Road Brackmills Industrial Estate Northampton Northamptonshire NN4 7JE. Previous address: Liliput Road Brackmills Industrial Estate Northampton NN4 7DT United Kingdom
filed on: 3rd, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 11th Dec 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2022
filed on: 21st, December 2021
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(18 pages)
|
TM01 |
Mon, 14th Dec 2020 - the day director's appointment was terminated
filed on: 15th, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 11th Dec 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 111081110002, created on Thu, 11th Jun 2020
filed on: 16th, June 2020
| mortgage
|
Free Download
(25 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 27th, May 2020
| resolution
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 27th, May 2020
| incorporation
|
Free Download
(25 pages)
|
AP01 |
On Tue, 5th May 2020 new director was appointed.
filed on: 5th, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 5th May 2020 new director was appointed.
filed on: 5th, May 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 17th, April 2020
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, April 2020
| resolution
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 6th Mar 2020: 10.15 GBP
filed on: 2nd, April 2020
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 6th Mar 2020
filed on: 2nd, April 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Fri, 6th Mar 2020 - the day director's appointment was terminated
filed on: 2nd, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 6th Mar 2020 - the day director's appointment was terminated
filed on: 2nd, April 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Fri, 6th Mar 2020 - the day secretary's appointment was terminated
filed on: 2nd, April 2020
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Fri, 6th Mar 2020
filed on: 2nd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 111081110001, created on Fri, 6th Mar 2020
filed on: 12th, March 2020
| mortgage
|
Free Download
(57 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Dec 2019
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Tue, 11th Dec 2018
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 11th Dec 2018
filed on: 22nd, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Mon, 12th Feb 2018
filed on: 27th, February 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 13th Feb 2018: 10.00 GBP
filed on: 27th, February 2018
| capital
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on Mon, 12th Feb 2018
filed on: 23rd, February 2018
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 12th Feb 2018 new director was appointed.
filed on: 23rd, February 2018
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 12th Feb 2018 new director was appointed.
filed on: 23rd, February 2018
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, February 2018
| resolution
|
Free Download
(37 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2017
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Tue, 12th Dec 2017: 0.01 GBP
capital
|
|