AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 25, 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 27, 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control May 1, 2022
filed on: 26th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 1, 2022 director's details were changed
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 1, 2022
filed on: 26th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 71 Harrington Road Rothwell Kettering Northamptonshire NN14 6AD England to 71 Harrington Road Rothwell Kettering Northants NN14 6AP on May 26, 2022
filed on: 26th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 10, 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from June 30, 2020 to December 31, 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 8, 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 19, 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 19, 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 19, 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 71 Harrington Road, Rothwell 71 Harrington Road Rothwell Kettering Northamptonshire NN14 6AD England to 71 Harrington Road Rothwell Kettering Northamptonshire NN14 6AD on May 30, 2017
filed on: 30th, May 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 16, 2016
filed on: 16th, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 16, 2016
filed on: 16th, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 19, 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On April 6, 2016 new director was appointed.
filed on: 21st, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 10, 2016
filed on: 10th, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 10, 2016
filed on: 10th, March 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Olde Barn, High Street Little Addington Northants NN14 4BD to 71 Harrington Road, Rothwell 71 Harrington Road Rothwell Kettering Northamptonshire NN14 6AD on March 10, 2016
filed on: 10th, March 2016
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 10, 2016
filed on: 10th, March 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On March 10, 2016 director's details were changed
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 19, 2015 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(7 pages)
|
CH01 |
On July 19, 2015 director's details were changed
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 19, 2014 with full list of members
filed on: 31st, July 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on July 31, 2014: 4.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 19, 2013 with full list of members
filed on: 1st, August 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on August 1, 2013: 4 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 7th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 19, 2012 with full list of members
filed on: 2nd, August 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 24th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 19, 2011 with full list of members
filed on: 12th, August 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 12th, November 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 19, 2010 with full list of members
filed on: 2nd, August 2010
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 15th, December 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to July 27, 2009
filed on: 27th, July 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 31st, March 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to July 21, 2008
filed on: 21st, July 2008
| annual return
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 21st, July 2008
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 12th, November 2007
| accounts
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 10th, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 10th, October 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/08/07 from: 1 church street broughton northants NN14 1LU
filed on: 10th, August 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to August 3, 2007
filed on: 3rd, August 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 7th, December 2006
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to July 21, 2006
filed on: 21st, July 2006
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, June 2005
| incorporation
|
Free Download
(31 pages)
|