CS01 |
Confirmation statement with updates 24th June 2023
filed on: 24th, June 2023
| confirmation statement
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 15th August 2016
filed on: 24th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 29th August 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 086513460001 in full
filed on: 24th, June 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 086513460002 in full
filed on: 24th, June 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th June 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 29th August 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 15th August 2016
filed on: 28th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 29th August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 20th May 2021
filed on: 24th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th May 2021
filed on: 24th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 20th May 2021. New Address: 1 Rushmills 1 Rushmills Bedford Road Northampton Northamptonshire NN47YB. Previous address: 1 Rushmills Bedford Road Northampton Northamptonshire NN4 7YB United Kingdom
filed on: 20th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th May 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 20th May 2021
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th May 2021
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th May 2021
filed on: 7th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 7th May 2021 director's details were changed
filed on: 7th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th May 2021
filed on: 7th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 7th May 2021 director's details were changed
filed on: 7th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th May 2021 director's details were changed
filed on: 7th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 7th May 2021. New Address: 1 Rushmills Bedford Road Northampton Northamptonshire NN4 7YB. Previous address: Sudborough Manor Sudborough Manor Sudborough Kettering NN14 3BX United Kingdom
filed on: 7th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 29th August 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 15th May 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 24th March 2020 director's details were changed
filed on: 24th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 29th August 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 18th March 2019. New Address: Sudborough Manor Sudborough Manor Sudborough Kettering NN143BX. Previous address: Finsgate 5-7 Cranwood Street London EC1V 9EE
filed on: 18th, March 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 14th March 2019 director's details were changed
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th March 2019 director's details were changed
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th March 2019
filed on: 14th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 14th March 2019 director's details were changed
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th March 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, October 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 29th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 29th October 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 29th August 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 7th March 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th August 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 19th September 2017
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 19th September 2017
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 30th August 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th August 2016
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 3rd, May 2016
| accounts
|
Free Download
|
MR01 |
Registration of charge 086513460001, created on 24th November 2015
filed on: 26th, November 2015
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 086513460002, created on 24th November 2015
filed on: 26th, November 2015
| mortgage
|
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to 15th August 2015 with full list of members
filed on: 6th, September 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 6th September 2015: 100.00 GBP
capital
|
|
SH08 |
Change of share class name or designation
filed on: 23rd, June 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 23rd, June 2015
| resolution
|
Free Download
|
CH01 |
On 1st May 2015 director's details were changed
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 14th August 2014 director's details were changed
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th August 2014 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 24th November 2014: 100.00 GBP
capital
|
|
CH01 |
On 14th August 2014 director's details were changed
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th August 2014 director's details were changed
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 21st August 2014. New Address: Finsgate 5-7 Cranwood Street London EC1V 9EE. Previous address: 79 College Road Harrow Middlesex HA1 1BD United Kingdom
filed on: 21st, August 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, August 2013
| incorporation
|
|
SH01 |
Statement of Capital on 15th August 2013: 100.00 GBP
capital
|
|