CS01 |
Confirmation statement with no updates 2024/01/24
filed on: 5th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 4th, September 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/24
filed on: 3rd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2023/02/03 - the day director's appointment was terminated
filed on: 3rd, February 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 22nd, September 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/24
filed on: 18th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 2nd, September 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/24
filed on: 11th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/01/01.
filed on: 30th, January 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/12/31 - the day director's appointment was terminated
filed on: 30th, January 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 17th, November 2020
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2020/09/21.
filed on: 29th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/07/31 - the day director's appointment was terminated
filed on: 29th, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/09/10.
filed on: 29th, September 2020
|
officers |
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: University of Northampton Innovation Centre Green Street Northampton NN1 1SY. Previous address: Portfolio Innovation Centre University of Northampton Avenue Campus St. Georges Avenue Northampton NN2 6JD England
filed on: 3rd, February 2020
|
address |
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Portfolio Innovation Centre University of Northampton Avenue Campus St. Georges Avenue Northampton NN2 6JD
filed on: 31st, January 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2020/01/31. New Address: University of Northampton Innovation Centre Green Street Northampton NN1 1SY. Previous address: Portfolio Innovation Centre University of Northampton Avenue Campus St. Georges Avenue Northampton NN2 6JD England
filed on: 31st, January 2020
|
address |
Free Download
(1 page)
|
AD04 |
On 1970/01/01 location of register(s) was changed to University of Northampton Innovation Centre Green Street Northampton NN1 1SY
filed on: 31st, January 2020
|
address |
Free Download
(1 page)
|
AD04 |
On 1970/01/01 location of register(s) was changed to University of Northampton Innovation Centre Green Street Northampton NN1 1SY
filed on: 31st, January 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/01/24
filed on: 31st, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 21st, August 2019
|
accounts |
Free Download
(4 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: Portfolio Innovation Centre University of Northampton Avenue Campus St. Georges Avenue Northampton NN2 6JD. Previous address: Sunley Conference Centre University of Northampton Park Campus Boughton Green Road Northampton NN2 7AL England
filed on: 5th, March 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2019/03/04. New Address: Portfolio Innovation Centre University of Northampton Avenue Campus St. Georges Avenue Northampton NN2 6JD. Previous address: Sunley Conference Centre University of Northampton, Park Campus Boughton Green Road Northampton NN2 7AL England
filed on: 4th, March 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/01/24
filed on: 4th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 10th, September 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
2017/12/31 - the day director's appointment was terminated
filed on: 7th, February 2018
|
officers |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: Sunley Conference Centre University of Northampton Park Campus Boughton Green Road Northampton NN2 7AL. Previous address: Sparsholt College Sparsholt Winchester Hampshire SO21 2NF England
filed on: 7th, February 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/01/24
filed on: 7th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
2017/12/31 - the day secretary's appointment was terminated
filed on: 7th, February 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 2017/12/31 director's details were changed
filed on: 7th, February 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/11/09. New Address: Sunley Conference Centre University of Northampton, Park Campus Boughton Green Road Northampton NN2 7AL. Previous address: 4 Pavilion Court Pavilion Drive Northampton Business Park Northampton NN4 7SL
filed on: 9th, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/10/24. New Address: 4 Pavilion Court Pavilion Drive Northampton Business Park Northampton NN4 7SL. Previous address: Stephen Horrobin, Sparsholt College, Westley Lane Sparsholt Winchester Hampshire SO21 2NF England
filed on: 24th, October 2017
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 24th, October 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/01/24
filed on: 26th, January 2017
|
confirmation statement |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/01/24, no shareholders list
filed on: 4th, April 2016
|
annual return |
Free Download
(6 pages)
|
AD01 |
Address change date: 2016/04/04. New Address: Stephen Horrobin, Sparsholt College, Westley Lane Sparsholt Winchester Hampshire SO21 2NF. Previous address: C/O Sharon Gill Sparsholt College Westley Lane Sparsholt Winchester Hampshire SO21 2NF
filed on: 4th, April 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 4th, February 2016
|
accounts |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 28th, April 2015
|
accounts |
Free Download
|
TM02 |
2015/02/27 - the day secretary's appointment was terminated
filed on: 16th, March 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2015/02/27
filed on: 16th, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/01/24
filed on: 3rd, March 2015
|
annual return |
Free Download
(16 pages)
|
TM01 |
2014/11/10 - the day director's appointment was terminated
filed on: 26th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2014/11/10 - the day director's appointment was terminated
filed on: 26th, February 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 2014/07/31 to 2014/12/31
filed on: 26th, January 2015
|
accounts |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2014/11/10
filed on: 19th, November 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/07/31
filed on: 2nd, May 2014
|
accounts |
Free Download
(11 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 8th, April 2014
|
address |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 8th, April 2014
|
address |
Free Download
(1 page)
|
TM01 |
2014/04/08 - the day director's appointment was terminated
filed on: 8th, April 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/04/08 from Hadlow College Hadlow Tonbridge Kent TN11 0AL United Kingdom
filed on: 8th, April 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/04/08.
filed on: 8th, April 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/01/24, no shareholders list
filed on: 8th, April 2014
|
annual return |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/07/31
filed on: 13th, August 2013
|
accounts |
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 2012/07/31
filed on: 16th, April 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/01/24, no shareholders list
filed on: 19th, February 2013
|
annual return |
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 24th, January 2012
|
incorporation |
Free Download
(35 pages)
|