AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 10th, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 4th August 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 19th, May 2023
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 19th, May 2023
| capital
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 12th, August 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 4th August 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 23rd, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 4th August 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thursday 1st July 2021 director's details were changed
filed on: 18th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st July 2021
filed on: 18th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th August 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Monday 1st April 2019 director's details were changed
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 4th August 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 1st April 2019.
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st March 2019
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st March 2019
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 18th March 2019 director's details were changed
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 st Lukes Centre Main Road Duston Northampton Northamptonshire NN5 6JB England to Office 1 st Lukes Centre Main Road Duston Northampton Northamptonshire NN5 6JB on Monday 18th March 2019
filed on: 18th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 86 Weggs Farm Road Northampton NN5 6HZ to 3 st Lukes Centre Main Road Duston Northampton Northamptonshire NN5 6JB on Monday 26th November 2018
filed on: 26th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 4th August 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 4th August 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Friday 11th August 2017
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 11th August 2017
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 10th, August 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thursday 6th April 2017 director's details were changed
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 6th April 2017 director's details were changed
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 4th August 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2015
filed on: 9th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 4th August 2015 with full list of members
filed on: 12th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 12th August 2015
capital
|
|
AA |
Accounts for a micro company for the period ending on Monday 31st March 2014
filed on: 2nd, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 4th August 2014 with full list of members
filed on: 20th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 20th August 2014
capital
|
|
CH01 |
On Sunday 4th August 2013 director's details were changed
filed on: 20th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 2nd September 2013 from Thistle Down Barn Holcot Lane Sywell Northampton Northants NN6 0BG
filed on: 2nd, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 4th August 2013
filed on: 30th, August 2013
| annual return
|
Free Download
(12 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 30th August 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 14th, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 4th August 2012 with full list of members
filed on: 7th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 16th, December 2011
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st August 2011 to Thursday 31st March 2011
filed on: 5th, October 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 4th August 2011 with full list of members
filed on: 4th, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 8th, April 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 4th August 2010 with full list of members
filed on: 5th, August 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 11th, November 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to Tuesday 18th August 2009
filed on: 18th, August 2009
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 1st, September 2008
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names, Resolution
filed on: 1st, September 2008
| resolution
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, August 2008
| incorporation
|
Free Download
(14 pages)
|