AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, November 2023
| accounts
|
Free Download
(11 pages)
|
MR04 |
Charge 081512580002 satisfaction in full.
filed on: 8th, November 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/07/20
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 24th, November 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2022/07/20
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(10 pages)
|
MA |
Articles and Memorandum of Association
filed on: 12th, March 2022
| incorporation
|
Free Download
(22 pages)
|
SH01 |
640395.00 GBP is the capital in company's statement on 2021/12/06
filed on: 12th, March 2022
| capital
|
Free Download
(15 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 12th, March 2022
| resolution
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 1st, September 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/20
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 081512580002, created on 2021/06/08
filed on: 23rd, June 2021
| mortgage
|
Free Download
(22 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 27th, November 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2020/07/20
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(10 pages)
|
CH01 |
On 2020/03/03 director's details were changed
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 23rd, October 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2019/07/20
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(10 pages)
|
CH01 |
On 2019/04/01 director's details were changed
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 13th, September 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/20
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 5th, January 2018
| accounts
|
Free Download
(11 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/02
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/02
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2017/08/02
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/02
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/02
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/02
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/02
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/07/20
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from Trading House Enterprise Road Raunds Wellingborough Northamptonshire NN9 6JE on 2017/05/24 to Trading House Unit 12, Harvard Way, Harvard Industrial Estate Kimbolton PE28 0NJ
filed on: 24th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 24th, November 2016
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2016/07/20
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 11th, November 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/20
filed on: 29th, July 2015
| annual return
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 18th, December 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/20
filed on: 14th, August 2014
| annual return
|
Free Download
(12 pages)
|
CH01 |
On 2014/05/20 director's details were changed
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/05/20 director's details were changed
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/05/20 director's details were changed
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/05/20 director's details were changed
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/05/20 director's details were changed
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/05/20 director's details were changed
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/02/06.
filed on: 6th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 24th, December 2013
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 15th, August 2013
| resolution
|
Free Download
(32 pages)
|
SH01 |
82.00 GBP is the capital in company's statement on 2013/08/01
filed on: 15th, August 2013
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/20
filed on: 15th, August 2013
| annual return
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on 2013/05/30 from Unit 1 & 2 Sartoris Road Rushden NN10 9TL England
filed on: 30th, May 2013
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 081512580001
filed on: 24th, May 2013
| mortgage
|
Free Download
(41 pages)
|
AA01 |
Current accounting period shortened to 2013/03/31, originally was 2013/07/31.
filed on: 12th, November 2012
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2012/08/06 director's details were changed
filed on: 7th, August 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, July 2012
| incorporation
|
Free Download
(26 pages)
|