PSC04 |
Change to a person with significant control July 17, 2023
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 17, 2023
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 2, 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from Waterside House Station Road Irthlingborough Wellingborough Northamptonshire NN9 5QF England to Unit 16 Trinity Centre Trinity Centre Park Farm Industrial Estate Wellingborough NN8 6ZB at an unknown date
filed on: 3rd, February 2022
| address
|
Free Download
(1 page)
|
AD04 |
Registers new location: Unit 16 Trinity Centre Park Farm Industrial Estate Wellingborough NN8 6ZB.
filed on: 2nd, February 2022
| address
|
Free Download
(1 page)
|
AD04 |
Registers new location: Unit 16 Trinity Centre Park Farm Industrial Estate Wellingborough NN8 6ZB.
filed on: 2nd, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 2, 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 4, 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 4, 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control September 6, 2018
filed on: 15th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 15, 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 1st, March 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 18, 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 089000470002, created on February 2, 2018
filed on: 6th, February 2018
| mortgage
|
Free Download
(23 pages)
|
AD01 |
Registered office address changed from 19 Bradden Way Greens Norton Towcester Northamptonshire NN12 8BY to Unit 16 Trinity Centre Park Farm Industrial Estate Wellingborough NN8 6ZB on November 8, 2017
filed on: 8th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 18, 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: August 23, 2016
filed on: 23rd, August 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 18, 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2015
filed on: 6th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 18, 2015 with full list of members
filed on: 17th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 17, 2015: 125020.00 GBP
capital
|
|
AD03 |
Registered inspection location new location: Waterside House Station Road Irthlingborough Wellingborough Northamptonshire NN9 5QF.
filed on: 17th, March 2015
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on April 3, 2014: 125020.00 GBP
filed on: 2nd, December 2014
| capital
|
Free Download
(4 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 3rd, November 2014
| document replacement
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to June 30, 2015
filed on: 27th, October 2014
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on April 3, 2014: 100.00 GBP
filed on: 16th, August 2014
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 089000470001, created on June 5, 2014
filed on: 6th, June 2014
| mortgage
|
Free Download
(24 pages)
|
AP01 |
On April 3, 2014 new director was appointed.
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 3, 2014: 100.00 GBP
filed on: 2nd, May 2014
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, February 2014
| incorporation
|
Free Download
(7 pages)
|