CH01 |
On 27th July 2021 director's details were changed
filed on: 29th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th July 2021 director's details were changed
filed on: 29th, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 1st September 2020. New Address: 1 Lucas Bridge Business Park Old Greens Norton Road Towcester Northants NN12 8AX. Previous address: 1 1 Lucas Bridge Business Park Old Greens Norton Road Towcester NN12 8AX England
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 19th August 2020. New Address: 1 1 Lucas Bridge Business Park Old Greens Norton Road Towcester NN12 8AX. Previous address: Sunhill Quarry Cottage Sunhill Poulton Gloucestershire GL7 5TB England
filed on: 19th, August 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 13th February 2020. New Address: Sunhill Quarry Cottage Sunhill Poulton Gloucestershire GL7 5TB. Previous address: 1 Lucas Bridge Business Park Old Greens Norton Road Towcester NN12 8AX England
filed on: 13th, February 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2nd January 2020 director's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd January 2020 director's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2nd January 2020 secretary's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 18th November 2019. New Address: 1 Lucas Bridge Business Park Old Greens Norton Road Towcester NN12 8AX. Previous address: The Barn 29 Glassthorpe Lane Harpole Northamptonshire NN7 4DX England
filed on: 18th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 9th February 2016 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 9th, October 2015
| accounts
|
Free Download
(9 pages)
|
CH03 |
On 30th April 2015 secretary's details were changed
filed on: 30th, April 2015
| officers
|
Free Download
|
CH01 |
On 30th April 2015 director's details were changed
filed on: 30th, April 2015
| officers
|
Free Download
|
CH01 |
On 30th April 2015 director's details were changed
filed on: 30th, April 2015
| officers
|
Free Download
|
AD01 |
Address change date: 30th April 2015. New Address: The Barn 29 Glassthorpe Lane Harpole Northamptonshire NN7 4DX. Previous address: 22 Beech Lane Kislingbury Northampton Northamptonshire NN7 4AL
filed on: 30th, April 2015
| address
|
Free Download
|
AR01 |
Annual return drawn up to 9th February 2015 with full list of members
filed on: 12th, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 9th February 2014 with full list of members
filed on: 13th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 13th February 2014: 8.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 9th February 2013 with full list of members
filed on: 11th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2012
filed on: 31st, May 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 9th February 2012 with full list of members
filed on: 13th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 14th, November 2011
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 4th November 2011 director's details were changed
filed on: 11th, November 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th November 2011 director's details were changed
filed on: 11th, November 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 127 Wake Way Northampton Northants NN4 5BG on 11th November 2011
filed on: 11th, November 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 1st January 2011 director's details were changed
filed on: 9th, February 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th February 2011 with full list of members
filed on: 9th, February 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st January 2011 director's details were changed
filed on: 9th, February 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st January 2011 secretary's details were changed
filed on: 9th, February 2011
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 31st March 2010: 4.00 GBP
filed on: 26th, October 2010
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2010
filed on: 30th, September 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2nd October 2009 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th February 2010 with full list of members
filed on: 22nd, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2nd October 2009 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th March 2010
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th March 2010
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2009
filed on: 8th, June 2009
| accounts
|
Free Download
(6 pages)
|
288a |
On 19th May 2009 Director appointed
filed on: 19th, May 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return up to 5th May 2009 with shareholders record
filed on: 5th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2008
filed on: 18th, June 2008
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return up to 8th March 2008 with shareholders record
filed on: 8th, March 2008
| annual return
|
Free Download
(6 pages)
|
288a |
On 9th March 2007 New director appointed
filed on: 9th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 9th March 2007 New secretary appointed
filed on: 9th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 9th March 2007 New secretary appointed
filed on: 9th, March 2007
| officers
|
Free Download
(2 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)
|
288a |
On 9th March 2007 New director appointed
filed on: 9th, March 2007
| officers
|
Free Download
(2 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)
|
288b |
On 21st February 2007 Director resigned
filed on: 21st, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On 21st February 2007 Secretary resigned
filed on: 21st, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On 21st February 2007 Director resigned
filed on: 21st, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On 21st February 2007 Secretary resigned
filed on: 21st, February 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, February 2007
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 9th, February 2007
| incorporation
|
Free Download
(6 pages)
|