21 November 2023 | Change of details for Mr William Mellodew Hartley as a person with significant control on 21 November 2023 | 2 pages |
---|
21 November 2023 | Registered office address changed from Ced Accountancy Services Limited 1 Old Greens Norton Road Towcester NN12 8AX United Kingdom to The Mill Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS on 21 November 2023 | 1 page |
---|
21 November 2023 | Director's details changed for Mr William Mellodew Hartley on 21 November 2023 | 2 pages |
---|
21 November 2023 | Change of details for Mrs Clare Hartley as a person with significant control on 21 November 2023 | 2 pages |
---|
31 July 2023 | Micro company accounts made up to 30 April 2023 | 6 pages |
---|
2 May 2023 | Confirmation statement made on 28 April 2023 with updates | 4 pages |
---|
2 August 2022 | Micro company accounts made up to 30 April 2022 | 6 pages |
---|
3 May 2022 | Confirmation statement made on 28 April 2022 with updates | 4 pages |
---|
26 August 2021 | Micro company accounts made up to 30 April 2021 | 6 pages |
---|
28 April 2021 | Confirmation statement made on 28 April 2021 with updates | 5 pages |
---|
26 August 2020 | Change of details for Mrs Clare Hartley as a person with significant control on 26 August 2020 | 2 pages |
---|
8 July 2020 | Change of details for Mr William Mellodew Hartley as a person with significant control on 7 July 2020 | 2 pages |
---|
8 July 2020 | Notification of Clare Hartley as a person with significant control on 7 July 2020 | 2 pages |
---|
8 July 2020 | Statement of capital following an allotment of shares on 7 July 2020 | 3 pages |
---|
10 June 2020 | Accounts for a dormant company made up to 30 April 2020 | 2 pages |
---|
11 May 2020 | Confirmation statement made on 28 April 2020 with updates | 4 pages |
---|
29 April 2019 | Incorporation Statement of capital on 2019-04-29 | 29 pages |
---|