SH01 |
Capital declared on Fri, 20th May 2022: 99.00 GBP
filed on: 25th, May 2022
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 28th Feb 2022
filed on: 5th, April 2022
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tue, 27th Jul 2021 director's details were changed
filed on: 29th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2021
filed on: 11th, May 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 1 Lucas Bridge Business Park Old Greens Norton Road Towcester NN12 8AX England on Tue, 1st Sep 2020 to 1 Lucas Bridge Business Park Old Greens Norton Road Towcester Northants NN12 8AX
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Sunhill Quarry Cottage Sunhill Poulton Gloucestershire GL7 5TB England on Wed, 19th Aug 2020 to 1 1 Lucas Bridge Business Park Old Greens Norton Road Towcester NN12 8AX
filed on: 19th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 29th Feb 2020
filed on: 1st, April 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Lucas Bridge Business Park Old Greens Norton Road Towcester NN12 8AX England on Thu, 13th Feb 2020 to Sunhill Quarry Cottage Sunhill Poulton Gloucestershire GL7 5TB
filed on: 13th, February 2020
| address
|
Free Download
(1 page)
|
CH03 |
On Thu, 2nd Jan 2020 secretary's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 2nd Jan 2020 director's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Barn 29 Glassthorpe Lane Harpole Northamptonshire NN7 4DX England on Mon, 18th Nov 2019 to 1 Lucas Bridge Business Park Old Greens Norton Road Towcester NN12 8AX
filed on: 18th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 28th Feb 2019
filed on: 8th, March 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 28th Feb 2018
filed on: 13th, July 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 28th Feb 2017
filed on: 16th, August 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 29th Feb 2016
filed on: 9th, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 9th Feb 2016
filed on: 16th, February 2016
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Thu, 30th Apr 2015 secretary's details were changed
filed on: 1st, May 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 30th Apr 2015 director's details were changed
filed on: 1st, May 2015
| officers
|
Free Download
|
AD01 |
Change of registered address from 22 Beech Lane Kislingbury Northampton Northamptonshire NN7 4AL on Thu, 30th Apr 2015 to The Barn 29 Glassthorpe Lane Harpole Northamptonshire NN7 4DX
filed on: 30th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 28th Feb 2015
filed on: 6th, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 9th Feb 2015
filed on: 12th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 28th Feb 2014
filed on: 19th, March 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 9th Feb 2014
filed on: 13th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 28th Feb 2013
filed on: 8th, March 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 9th Feb 2013
filed on: 11th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 29th Feb 2012
filed on: 9th, March 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 9th Feb 2012
filed on: 10th, February 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Fri, 4th Nov 2011 director's details were changed
filed on: 11th, November 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 11th Nov 2011. Old Address: 127 Wake Way Northampton Northants NN4 5BG
filed on: 11th, November 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 28th Feb 2011
filed on: 23rd, March 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 9th Feb 2011
filed on: 11th, February 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sat, 1st Jan 2011 director's details were changed
filed on: 11th, February 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sat, 1st Jan 2011 secretary's details were changed
filed on: 11th, February 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 9th Feb 2010
filed on: 22nd, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Fri, 2nd Oct 2009 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2010
filed on: 18th, March 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Fri, 1st May 2009 with complete member list
filed on: 1st, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 28th Feb 2009
filed on: 1st, April 2009
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Fri, 29th Feb 2008
filed on: 8th, March 2008
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return drawn up to Sat, 8th Mar 2008 with complete member list
filed on: 8th, March 2008
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 09/03/07 from: museum court, watling street west, towcester northamptonshire NN12 6BX
filed on: 9th, March 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/03/07 from: museum court, watling street west, towcester northamptonshire NN12 6BX
filed on: 9th, March 2007
| address
|
Free Download
(1 page)
|
288a |
On Fri, 9th Mar 2007 New director appointed
filed on: 9th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 9th Mar 2007 New secretary appointed
filed on: 9th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 9th Mar 2007 New secretary appointed
filed on: 9th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 9th Mar 2007 New director appointed
filed on: 9th, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 21st Feb 2007 Director resigned
filed on: 21st, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 21st Feb 2007 Director resigned
filed on: 21st, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 21st Feb 2007 Secretary resigned
filed on: 21st, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 21st Feb 2007 Secretary resigned
filed on: 21st, February 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, February 2007
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, February 2007
| incorporation
|
Free Download
(6 pages)
|