TM01 |
Director's appointment was terminated on Saturday 30th December 2023
filed on: 30th, December 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 30th December 2023
filed on: 30th, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 19th, November 2023
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Wednesday 21st June 2023 director's details were changed
filed on: 21st, June 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st June 2023
filed on: 21st, June 2023
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 27th April 2023
filed on: 27th, April 2023
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 27th April 2023
filed on: 27th, April 2023
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 27th April 2023
filed on: 27th, April 2023
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 27th April 2023.
filed on: 27th, April 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 3rd December 2022
filed on: 21st, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 31st, October 2022
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 111946040012, created on Thursday 17th February 2022
filed on: 18th, February 2022
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 111946040013, created on Thursday 17th February 2022
filed on: 18th, February 2022
|
mortgage |
Free Download
(10 pages)
|
AP01 |
New director appointment on Friday 3rd December 2021.
filed on: 13th, December 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 3rd December 2021
filed on: 13th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 3rd December 2021
filed on: 13th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd December 2021
filed on: 3rd, December 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Friday 3rd December 2021
filed on: 3rd, December 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 3rd December 2021
filed on: 3rd, December 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 28th, November 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 7th February 2021
filed on: 7th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 3rd, August 2020
|
accounts |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 21st July 2020
filed on: 21st, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 111946040011, created on Friday 20th March 2020
filed on: 20th, March 2020
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 111946040010, created on Friday 13th March 2020
filed on: 18th, March 2020
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 111946040009, created on Friday 13th March 2020
filed on: 17th, March 2020
|
mortgage |
Free Download
(26 pages)
|
MR01 |
Registration of charge 111946040008, created on Wednesday 11th March 2020
filed on: 11th, March 2020
|
mortgage |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th February 2020
filed on: 11th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 111946040007, created on Friday 22nd November 2019
filed on: 22nd, November 2019
|
mortgage |
Free Download
(16 pages)
|
MR01 |
Registration of charge 111946040006, created on Friday 1st November 2019
filed on: 1st, November 2019
|
mortgage |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 14th, October 2019
|
accounts |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 1st May 2019
filed on: 24th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 24th June 2019
filed on: 24th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th February 2019
filed on: 18th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 111946040005, created on Tuesday 26th March 2019
filed on: 3rd, April 2019
|
mortgage |
Free Download
(3 pages)
|
AD01 |
New registered office address Seatons Business Centre Seatons Stors High Street Guilsborough Northampton NN6 8PU. Change occurred on Thursday 14th March 2019. Company's previous address: 20 Ringway Ringway Northampton NN4 8SQ United Kingdom.
filed on: 14th, March 2019
|
address |
Free Download
|
MR01 |
Registration of charge 111946040004, created on Tuesday 21st August 2018
filed on: 4th, September 2018
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 111946040003, created on Friday 22nd June 2018
filed on: 4th, July 2018
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge 111946040002, created on Wednesday 16th May 2018
filed on: 17th, May 2018
|
mortgage |
Free Download
(28 pages)
|
MR01 |
Registration of charge 111946040001, created on Wednesday 16th May 2018
filed on: 17th, May 2018
|
mortgage |
Free Download
(29 pages)
|
CH01 |
On Monday 19th February 2018 director's details were changed
filed on: 21st, February 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, February 2018
|
incorporation |
Free Download
(9 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 8th February 2018
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|