CH01 |
On 2023/11/27 director's details were changed
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/11/27
filed on: 27th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/11/27
filed on: 27th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/11/27. New Address: 15 High Street Brackley Northamptonshire NN13 7DH. Previous address: Derngate Mews Derngate Northampton NN1 1UE
filed on: 27th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2023/04/30
filed on: 11th, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/16
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/04/30
filed on: 13th, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/16
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 31st, August 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/02
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 4th, March 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2020/10/20 director's details were changed
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/10/20
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2020/10/20 - the day director's appointment was terminated
filed on: 21st, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/04/18
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 30th, January 2020
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2019/09/15.
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 080200860005 satisfaction in full.
filed on: 14th, May 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 080200860003 satisfaction in full.
filed on: 14th, May 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/04/04
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 29th, January 2019
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2016/04/06
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/04
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 26th, January 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/04/04
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
MR04 |
Charge 080200860006 satisfaction in full.
filed on: 23rd, November 2016
| mortgage
|
Free Download
(4 pages)
|
CH01 |
On 2016/10/14 director's details were changed
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 080200860006, created on 2016/09/30
filed on: 3rd, October 2016
| mortgage
|
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to 2016/04/04 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 28th, January 2016
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 080200860005, created on 2015/09/22
filed on: 30th, September 2015
| mortgage
|
Free Download
(32 pages)
|
AR01 |
Annual return drawn up to 2015/04/04 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
(3 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 18th, February 2015
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 18th, February 2015
| mortgage
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 23rd, January 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2014/08/19. New Address: Derngate Mews Derngate Northampton NN1 1UE. Previous address: 51 Derngate Northampton NN1 1UE
filed on: 19th, August 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080200860004
filed on: 11th, June 2014
| mortgage
|
Free Download
(47 pages)
|
MR01 |
Registration of charge 080200860003
filed on: 29th, May 2014
| mortgage
|
Free Download
(41 pages)
|
AR01 |
Annual return drawn up to 2014/04/04 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 3rd, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/04/04 with full list of members
filed on: 29th, April 2013
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 26th, September 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, June 2012
| mortgage
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2012/04/17
filed on: 16th, May 2012
| capital
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2012/04/17
filed on: 16th, May 2012
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2012/04/17 director's details were changed
filed on: 17th, April 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, April 2012
| incorporation
|
Free Download
(18 pages)
|