CS01 |
Confirmation statement with updates 11th December 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 7th December 2023: 132.00 GBP
filed on: 11th, December 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 12th October 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd October 2023: 99.00 GBP
filed on: 3rd, October 2023
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 12th October 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th June 2022
filed on: 15th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th June 2022
filed on: 15th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th October 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 4th May 2021
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 4th May 2021
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
4th May 2021 - the day director's appointment was terminated
filed on: 4th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th May 2021
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
4th May 2021 - the day secretary's appointment was terminated
filed on: 4th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th May 2021
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
4th May 2021 - the day director's appointment was terminated
filed on: 4th, May 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 4th May 2021
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th October 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th October 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th December 2018
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 5th December 2018
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
5th December 2018 - the day secretary's appointment was terminated
filed on: 5th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
5th December 2018 - the day director's appointment was terminated
filed on: 5th, December 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 5th December 2018
filed on: 5th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th December 2018
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th October 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 9th, July 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 12th February 2018. New Address: 10 Hedgerow Lane Northampton NN3 9GH. Previous address: 3 Kensington Gate , Penfold Drive Great Billing Northampton NN3 9FD England
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th October 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th October 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
22nd September 2016 - the day director's appointment was terminated
filed on: 22nd, September 2016
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 22nd September 2016
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
8th September 2016 - the day director's appointment was terminated
filed on: 8th, September 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 14th June 2016 director's details were changed
filed on: 14th, June 2016
| officers
|
Free Download
(3 pages)
|
CH01 |
On 14th June 2016 director's details were changed
filed on: 14th, June 2016
| officers
|
Free Download
(3 pages)
|
CH01 |
On 14th June 2016 director's details were changed
filed on: 14th, June 2016
| officers
|
Free Download
(3 pages)
|
CH01 |
On 14th June 2016 director's details were changed
filed on: 14th, June 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: 10th June 2016. New Address: 3 Kensington Gate , Penfold Drive Great Billing Northampton NN3 9FD. Previous address: Regus Highbridge Oxford Road Uxbridge Middx UB8 1HR England
filed on: 10th, June 2016
| address
|
Free Download
(1 page)
|
TM02 |
9th June 2016 - the day secretary's appointment was terminated
filed on: 9th, June 2016
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 15th December 2015: 4.00 GBP
filed on: 23rd, December 2015
| capital
|
Free Download
(3 pages)
|
CH01 |
On 23rd December 2015 director's details were changed
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 23rd December 2015 secretary's details were changed
filed on: 23rd, December 2015
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 15th December 2015
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th December 2015 director's details were changed
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, October 2015
| incorporation
|
Free Download
(10 pages)
|