AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates March 13, 2023
filed on: 16th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates March 13, 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 13, 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates March 13, 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 18, 2019
filed on: 18th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates March 13, 2019
filed on: 13th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 14 Swain Court Northampton NN3 8HT. Change occurred on April 3, 2018. Company's previous address: 125 Brunel Drive Upton Northampton NN5 4AJ England.
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 125 Brunel Drive Upton Northampton NN5 4AJ. Change occurred on March 26, 2018. Company's previous address: 14 Swain Court Northampton NN3 8HT England.
filed on: 26th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 13, 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control December 11, 2017
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 7, 2017
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 6, 2017
filed on: 7th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 6, 2017
filed on: 7th, September 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on September 6, 2017
filed on: 7th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On September 6, 2017 new director was appointed.
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 7, 2017
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On September 6, 2017 new director was appointed.
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 7, 2017
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On September 6, 2017 new director was appointed.
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: September 6, 2017) of a secretary
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 14 Swain Court Northampton NN3 8HT. Change occurred on September 6, 2017. Company's previous address: 52 Broadway Northampton NN1 4SQ England.
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 13, 2017
filed on: 25th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on June 17, 2016
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(10 pages)
|
CH03 |
On May 13, 2016 secretary's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 52 Broadway Northampton NN1 4SQ. Change occurred on May 25, 2016. Company's previous address: 5 Balland Way Wootton Northampton NN4 6AU.
filed on: 25th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to March 13, 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return, no members record, drawn up to March 13, 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(4 pages)
|
CH03 |
On September 1, 2014 secretary's details were changed
filed on: 1st, June 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 5 Balland Way Wootton Northampton NN4 6AU. Change occurred on August 28, 2014. Company's previous address: 6 Cobblestone Court Hunsbury Meadows Northampton NN4 9QF.
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to March 13, 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to July 31, 2014
filed on: 12th, April 2013
| accounts
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on April 5, 2013
filed on: 5th, April 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 5, 2013. Old Address: Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
filed on: 5th, April 2013
| address
|
Free Download
(1 page)
|
AP01 |
On April 5, 2013 new director was appointed.
filed on: 5th, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 5, 2013 new director was appointed.
filed on: 5th, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 5, 2013 new director was appointed.
filed on: 5th, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 5, 2013 new director was appointed.
filed on: 5th, April 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: April 5, 2013) of a secretary
filed on: 5th, April 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 5, 2013
filed on: 5th, April 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, March 2013
| incorporation
|
Free Download
(53 pages)
|