MR01 |
Registration of charge 115988040014, created on Wed, 14th Feb 2024
filed on: 20th, February 2024
|
mortgage |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Dec 2023
filed on: 18th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 30th, September 2023
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 115988040013, created on Thu, 7th Sep 2023
filed on: 7th, September 2023
|
mortgage |
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, September 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, August 2023
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 115988040012, created on Tue, 8th Aug 2023
filed on: 8th, August 2023
|
mortgage |
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, December 2022
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 14th Dec 2022
filed on: 14th, December 2022
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 115988040011, created on Tue, 13th Dec 2022
filed on: 14th, December 2022
|
mortgage |
Free Download
(11 pages)
|
AD01 |
Change of registered address from 18 Tarrant Close Moulton Northampton NN3 7UT United Kingdom on Wed, 14th Dec 2022 to Billingham & Co Accountants 9-10 Moulton Park Office Village Scirocco Close Northampton Northamptonshire NN3 6AP
filed on: 14th, December 2022
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 14th Dec 2022
filed on: 14th, December 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 14th Dec 2022
filed on: 14th, December 2022
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 115988040010, created on Tue, 8th Nov 2022
filed on: 11th, November 2022
|
mortgage |
Free Download
(14 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, November 2022
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 115988040009, created on Fri, 4th Nov 2022
filed on: 7th, November 2022
|
mortgage |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th Oct 2022
filed on: 21st, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, September 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, September 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, September 2022
|
mortgage |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Fri, 31st Dec 2021 from Sun, 31st Oct 2021
filed on: 25th, July 2022
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 115988040008, created on Wed, 25th May 2022
filed on: 31st, May 2022
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge 115988040007, created on Thu, 26th May 2022
filed on: 27th, May 2022
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge 115988040006, created on Tue, 8th Feb 2022
filed on: 16th, February 2022
|
mortgage |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Oct 2021
filed on: 22nd, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, October 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 29th, July 2021
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 115988040005, created on Wed, 30th Jun 2021
filed on: 15th, July 2021
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 115988040004, created on Thu, 29th Apr 2021
filed on: 11th, May 2021
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge 115988040003, created on Thu, 29th Apr 2021
filed on: 11th, May 2021
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 115988040002, created on Fri, 15th Jan 2021
filed on: 20th, January 2021
|
mortgage |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Oct 2020
filed on: 26th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 17th Oct 2019
filed on: 25th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 2nd Oct 2018
filed on: 25th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Mar 2019
filed on: 25th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 23rd Nov 2020
filed on: 23rd, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 115988040001, created on Thu, 27th Aug 2020
filed on: 18th, September 2020
|
mortgage |
Free Download
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 26th, June 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 17th Oct 2019
filed on: 6th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 17th Oct 2019: 150.00 GBP
filed on: 28th, October 2019
|
capital |
Free Download
(3 pages)
|
AP01 |
On Fri, 30th Aug 2019 new director was appointed.
filed on: 2nd, September 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st May 2019
filed on: 9th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 6th Mar 2019: 1.00 GBP
filed on: 18th, March 2019
|
capital |
Free Download
(4 pages)
|
CH01 |
On Tue, 26th Feb 2019 director's details were changed
filed on: 26th, February 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Howards Way Northampton NN3 6RP United Kingdom on Wed, 30th Jan 2019 to 18 Tarrant Close Moulton Northampton NN3 7UT
filed on: 30th, January 2019
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 21st Jan 2019 new director was appointed.
filed on: 25th, January 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, October 2018
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Capital declared on Tue, 2nd Oct 2018: 1.00 GBP
|
capital |
|