Accounts. Accounts type total exemption full. |
2023-12-12 |
View Report |
Confirmation statement. Statement with no updates. |
2023-09-11 |
View Report |
Accounts. Accounts type total exemption full. |
2022-11-16 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-15 |
View Report |
Officers. Change date: 2022-01-07. Officer name: Mr Hugh Maxwell Elrington. |
2022-02-01 |
View Report |
Officers. Change date: 2021-10-19. Officer name: Mr Hugh Maxwell Elrington. |
2021-10-20 |
View Report |
Address. Old address: 4 Waterside Way, the Lakes Bedford Road Northampton NN4 7XD United Kingdom. New address: Grafton House Pury Hill Business Park Towcester Northamptonshire NN12 7LS. Change date: 2021-10-19. |
2021-10-19 |
View Report |
Persons with significant control. Change date: 2021-10-19. Psc name: Barwood Capital Limited. |
2021-10-19 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-14 |
View Report |
Accounts. Accounts type small. |
2021-08-26 |
View Report |
Officers. Change date: 2021-06-28. Officer name: Mr Hugh Maxwell Elrington. |
2021-07-08 |
View Report |
Officers. Officer name: Mr Hugh Maxwell Elrington. Change date: 2021-01-11. |
2021-03-24 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-25 |
View Report |
Accounts. Accounts type small. |
2020-08-10 |
View Report |
Officers. Change date: 2020-01-13. Officer name: Mr Stephen John Chambers. |
2020-01-31 |
View Report |
Address. New address: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR. |
2019-09-23 |
View Report |
Address. New address: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR. |
2019-09-23 |
View Report |
Confirmation statement. Statement with updates. |
2019-09-19 |
View Report |
Accounts. Accounts type small. |
2019-08-19 |
View Report |
Accounts. Change account reference date company current shortened. |
2018-09-27 |
View Report |
Incorporation. Capital: GBP 1 |
2018-09-12 |
View Report |