Confirmation statement. Statement with no updates. |
2023-08-01 |
View Report |
Accounts. Accounts type small. |
2023-07-26 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-02 |
View Report |
Accounts. Accounts type small. |
2022-06-15 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-29 |
View Report |
Accounts. Accounts type small. |
2021-07-27 |
View Report |
Accounts. Accounts type small. |
2020-09-17 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-03 |
View Report |
Accounts. Accounts type small. |
2019-08-13 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-29 |
View Report |
Officers. Appointment date: 2018-11-16. Officer name: Mr James Causer. |
2018-11-28 |
View Report |
Incorporation. Memorandum articles. |
2018-11-26 |
View Report |
Resolution. Description: Resolutions. |
2018-11-26 |
View Report |
Accounts. Accounts type small. |
2018-08-13 |
View Report |
Confirmation statement. Statement with updates. |
2018-07-31 |
View Report |
Persons with significant control. Cessation date: 2018-03-08. Psc name: Bp Alteris 2 Llp. |
2018-03-16 |
View Report |
Persons with significant control. Psc name: Barwood Ventures Limited. Change date: 2018-03-08. |
2018-03-16 |
View Report |
Persons with significant control. Change date: 2017-10-20. Psc name: Bp Alteris 2 Llp. |
2017-11-08 |
View Report |
Resolution. Description: Resolutions. |
2017-11-06 |
View Report |
Change of constitution. Statement of companys objects. |
2017-11-06 |
View Report |
Persons with significant control. Psc name: Bp Alteris 2 Llp. Notification date: 2017-10-20. |
2017-10-27 |
View Report |
Address. New address: Grovelands Business Park West Haddon Road East Haddon Northampton NN6 8DT. |
2017-10-27 |
View Report |
Address. New address: Grovelands Business Park West Haddon Road East Haddon Northampton NN6 8DT. |
2017-10-27 |
View Report |
Address. New address: Grovelands Business Park West Haddon Road East Haddon Northampton NN6 8DT. |
2017-10-27 |
View Report |
Persons with significant control. Psc name: Development Securities (Investment Ventures) Limited. Cessation date: 2017-10-20. |
2017-10-27 |
View Report |
Officers. Appointment date: 2017-10-20. Officer name: Mr Sam Dorrian. |
2017-10-27 |
View Report |
Officers. Change date: 2017-10-20. Officer name: Mr Thomas Edward Lockyer Walsh. |
2017-10-27 |
View Report |
Officers. Officer name: Mr Bertram Richard Broadhead. Appointment date: 2017-10-20. |
2017-10-27 |
View Report |
Officers. Appointment date: 2017-10-20. Officer name: Mr Thomas Edward Lockyer Walsh. |
2017-10-27 |
View Report |
Officers. Officer name: Joanna Avril Greenslade. Termination date: 2017-10-20. |
2017-10-27 |
View Report |
Officers. Officer name: Emw Secretaries Limited. Termination date: 2017-10-20. |
2017-10-27 |
View Report |
Officers. Officer name: Henry Brian Chapman. Termination date: 2017-10-20. |
2017-10-27 |
View Report |
Officers. Termination date: 2017-10-20. Officer name: Matthew Simon Weiner. |
2017-10-27 |
View Report |
Officers. Termination date: 2017-10-20. Officer name: Joanna Avril Greenslade. |
2017-10-27 |
View Report |
Officers. Termination date: 2017-09-29. Officer name: Bradley David Cassels. |
2017-10-17 |
View Report |
Address. Old address: Groovelands Business Park West Haddon Road East Haddon Northampton NN6 8DT England. Change date: 2017-10-05. New address: Grovelands Business Park West Haddon Road East Haddon Northampton NN6 8DT. |
2017-10-05 |
View Report |
Address. New address: Groovelands Business Park West Haddon Road East Haddon Northampton NN6 8DT. Change date: 2017-10-05. Old address: Grange Park Court Roman Way Northampton Northamptonshire NN4 5EA. |
2017-10-05 |
View Report |
Confirmation statement. Statement with updates. |
2017-08-15 |
View Report |
Persons with significant control. Psc name: Barwood Ventures Limited. Notification date: 2017-07-11. |
2017-07-24 |
View Report |
Persons with significant control. Psc name: Development Securities (Investment Ventures) Limited. Notification date: 2017-07-11. |
2017-07-24 |
View Report |
Persons with significant control. Withdrawal date: 2017-07-24. |
2017-07-24 |
View Report |
Accounts. Accounts type full. |
2017-06-13 |
View Report |
Capital. Second filing capital allotment shares. |
2017-01-25 |
View Report |
Resolution. Description: Resolutions. |
2016-12-15 |
View Report |
Capital. Capital allotment shares. |
2016-12-06 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-22 |
View Report |
Accounts. Accounts type full. |
2016-06-10 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-20 |
View Report |
Accounts. Accounts type full. |
2015-06-01 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-24 |
View Report |