CS01 |
Confirmation statement with updates Tue, 27th Feb 2024
filed on: 6th, March 2024
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Summerhouse Road Moulton Park Northampton Summerhouse Road Moulton Park Industrial Estate Northampton NN3 6BJ England on Thu, 4th Jan 2024 to Office 116 Summerhouse Road Moulton Park Industrial Estate Northampton Northamptonshire NN3 6BJ
filed on: 4th, January 2024
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 13th, October 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 27th Feb 2023
filed on: 27th, February 2023
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wed, 18th Jan 2023
filed on: 18th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 8th, November 2022
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Fri, 10th Jun 2022 director's details were changed
filed on: 14th, June 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th Feb 2022
filed on: 8th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Sat, 27th Feb 2021 director's details were changed
filed on: 8th, March 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Office 105 Summerhouse Road Moulton Park Industrial Estate Northampton NN3 6BJ England on Mon, 21st Feb 2022 to Summerhouse Road Moulton Park Northampton Summerhouse Road Moulton Park Industrial Estate Northampton NN3 6BJ
filed on: 21st, February 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 63-66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE England on Tue, 21st Dec 2021 to Office 105 Summerhouse Road Moulton Park Industrial Estate Northampton NN3 6BJ
filed on: 21st, December 2021
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, December 2021
|
gazette |
Free Download
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 8th, December 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Wed, 1st Sep 2021 director's details were changed
filed on: 1st, September 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 20th Aug 2021 director's details were changed
filed on: 1st, September 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 34-36 Abington Avenue Northampton NN1 4NY United Kingdom on Wed, 12th May 2021 to 63-66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE
filed on: 12th, May 2021
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 20th Apr 2021
filed on: 21st, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 20th Apr 2021
filed on: 21st, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 6th Floor, St Georges House St. Georges Way Leicester LE1 1SH.
filed on: 21st, April 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 27th Feb 2021
filed on: 20th, April 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 20th Apr 2021
filed on: 20th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 25th, September 2020
|
incorporation |
Free Download
(22 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, September 2020
|
resolution |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 17th, September 2020
|
capital |
Free Download
(2 pages)
|
CH01 |
On Mon, 11th May 2020 director's details were changed
filed on: 11th, May 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 12th Mar 2020
filed on: 12th, March 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with no updates Thu, 27th Feb 2020
filed on: 12th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 22nd Jan 2020
filed on: 22nd, January 2020
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Wed, 22nd Jan 2020 director's details were changed
filed on: 22nd, January 2020
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2020
|
incorporation |
Free Download
(29 pages)
|