CS01 |
Confirmation statement with no updates 2024-02-22
filed on: 9th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2023-07-01 director's details were changed
filed on: 1st, November 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Regents Pavilion 4 Summerhouse Road Moulton Park Industrial Estate Northampton NN3 6BJ England to Innovation Centre University of Northampton Green Street Northampton Northamptonshire NN1 1SY on 2023-11-01
filed on: 1st, November 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017-02-23
filed on: 13th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-02-22
filed on: 5th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, June 2023
|
gazette |
Free Download
(1 page)
|
MR01 |
Registration of charge 106367930003, created on 2022-06-07
filed on: 10th, June 2022
|
mortgage |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-22
filed on: 9th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-02-28
filed on: 29th, November 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Regents Pavilion 4 Summerhouse Road Moulton Park Industrial Estate Northampton Northamptonshire, East Midlands NN3 6BJ England to Regents Pavilion 4 Summerhouse Road Moulton Park Industrial Estate Northampton NN3 6BJ on 2021-11-29
filed on: 29th, November 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Victory House 400 Pavilion Drive Northampton Northamptonshire NN4 7PA England to Regents Pavilion 4 Summerhouse Road Moulton Park Industrial Estate Northampton Northamptonshire, East Midlands NN3 6BJ on 2021-10-15
filed on: 15th, October 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-02-22
filed on: 5th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 106367930002 in full
filed on: 25th, November 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 106367930002, created on 2020-10-26
filed on: 26th, October 2020
|
mortgage |
Free Download
(22 pages)
|
MR04 |
Satisfaction of charge 106367930001 in full
filed on: 22nd, October 2020
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 106367930001
filed on: 18th, September 2020
|
mortgage |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-02-28
filed on: 27th, August 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-22
filed on: 24th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-02-28
filed on: 28th, November 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 400 400 Pavilion Drive Northampton Northamptonshire NN4 7PA England to Victory House 400 Pavilion Drive Northampton Northamptonshire NN4 7PA on 2019-03-05
filed on: 5th, March 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 76-80 Baddow Road Chelmsford Essex CM2 7PJ England to 400 400 Pavilion Drive Northampton Northamptonshire NN4 7PA on 2019-03-05
filed on: 5th, March 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-02-22
filed on: 25th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2019-01-23 director's details were changed
filed on: 31st, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 23rd, November 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2017-02-23 director's details were changed
filed on: 16th, November 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-22
filed on: 28th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 80 Baddow Road Chelmsford Essex CM2 7PJ England to 76-80 Baddow Road Chelmsford Essex CM2 7PJ on 2017-10-20
filed on: 20th, October 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY England to 80 Baddow Road Chelmsford Essex CM2 7PJ on 2017-09-29
filed on: 29th, September 2017
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 106367930001, created on 2017-07-21
filed on: 21st, July 2017
|
mortgage |
Free Download
(25 pages)
|
NEWINC |
Incorporation
filed on: 23rd, February 2017
|
incorporation |
Free Download
(25 pages)
|
AD01 |
Registered office address changed from 3 Swan Court 22 College Street Northamptonshire NN1 2QP England to 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY on 2017-02-23
filed on: 23rd, February 2017
|
address |
Free Download
(1 page)
|