CS01 |
Confirmation statement with no updates Wed, 23rd Aug 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 25th Oct 2022. New Address: Unit G16 Moulton Park Business Centre Red House Road Northampton NN3 6AQ. Previous address: G19 Redhouse Road Moulton Park Industrial Estate Northampton NN3 6AQ England
filed on: 25th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Aug 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Aug 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Aug 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Mon, 10th Feb 2020
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Sun, 15th Dec 2019 - the day secretary's appointment was terminated
filed on: 16th, December 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 16th Dec 2019. New Address: G19 Redhouse Road Moulton Park Industrial Estate Northampton NN3 6AQ. Previous address: Victory House 400 Pavillion Drive Northampton Northamptonshire NN4 7PA United Kingdom
filed on: 16th, December 2019
| address
|
Free Download
(1 page)
|
CH03 |
On Sun, 15th Dec 2019 secretary's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Sun, 15th Dec 2019 director's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 24th Aug 2016
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 23rd Aug 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Thu, 23rd Aug 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH03 |
On Wed, 15th Aug 2018 secretary's details were changed
filed on: 15th, August 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 15th Aug 2018 director's details were changed
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 13th Aug 2018 director's details were changed
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 13th Aug 2018. New Address: Victory House 400 Pavillion Drive Northampton Northamptonshire NN4 7PA. Previous address: Unit 113, Belgravia Workshops 159-163 Marlborough Road London N19 4NF United Kingdom
filed on: 13th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control Wed, 23rd Aug 2017
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 23rd Aug 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wed, 23rd Aug 2017
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Wed, 23rd Aug 2017 secretary's details were changed
filed on: 8th, September 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 23rd Aug 2017 director's details were changed
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 27th Jun 2017. New Address: Unit 113, Belgravia Workshops 159-163 Marlborough Road London N19 4NF. Previous address: 639 Enterprise Centre Tottenham London N17 8AA England
filed on: 27th, June 2017
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Aug 2017 to Mon, 31st Jul 2017
filed on: 23rd, May 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, August 2016
| incorporation
|
Free Download
(28 pages)
|