PSC08 |
Notification of a person with significant control statement
filed on: 2nd, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Sat, 11th Mar 2023 - the day director's appointment was terminated
filed on: 27th, March 2023
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 10th Mar 2023
filed on: 27th, March 2023
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On Wed, 21st Sep 2022 director's details were changed
filed on: 22nd, September 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 11th, May 2022
|
accounts |
Free Download
(8 pages)
|
TM02 |
Sun, 6th Mar 2022 - the day secretary's appointment was terminated
filed on: 8th, March 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 6th Mar 2022
filed on: 8th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 16th, December 2021
|
accounts |
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Nov 2021
filed on: 3rd, November 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Mon, 1st Nov 2021 - the day director's appointment was terminated
filed on: 3rd, November 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Nov 2021
filed on: 3rd, November 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Mon, 1st Nov 2021 - the day director's appointment was terminated
filed on: 3rd, November 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 6th Mar 2021
filed on: 24th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 27th Aug 2020
filed on: 24th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 2nd, March 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Oct 2020 director's details were changed
filed on: 12th, October 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Oct 2020
filed on: 12th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On Thu, 1st Oct 2020 secretary's details were changed
filed on: 12th, October 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 27th Aug 2020 new director was appointed.
filed on: 6th, September 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 28th Jul 2020. New Address: 110 st. Leonards Road Northampton NN4 8DW. Previous address: 110 st. Leonards Road Northampton England
filed on: 28th, July 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 27th Jul 2020. New Address: 194 st. Leonards Road Northampton. Previous address: 110 st. Leonards Road Northampton NN4 8DW England
filed on: 27th, July 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 27th Jul 2020. New Address: 110 st. Leonards Road Northampton. Previous address: 194 st. Leonards Road Northampton England
filed on: 27th, July 2020
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Sun, 12th Jul 2020
filed on: 25th, July 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Sat, 25th Jul 2020. New Address: 110 st. Leonards Road Northampton NN4 8DW. Previous address: 194 Stockingstone Road Luton LU2 7NJ United Kingdom
filed on: 25th, July 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 6th Mar 2020
filed on: 8th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sat, 29th Feb 2020
filed on: 8th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 29th Feb 2020
filed on: 8th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 11th Dec 2019
filed on: 24th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 11th Dec 2019
filed on: 24th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 11th Dec 2019
filed on: 24th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Wed, 11th Dec 2019 new director was appointed.
filed on: 24th, December 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 12th Dec 2019
filed on: 12th, December 2019
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 2nd Dec 2019
filed on: 2nd, December 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 7th, March 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on Thu, 7th Mar 2019: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|