CS01 |
Confirmation statement with no updates March 30, 2024
filed on: 15th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 30, 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On November 28, 2022 director's details were changed
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Lorraine Gardens Chapel Road Weldon Corby Northamptonshire NN17 3HP. Change occurred on November 28, 2022. Company's previous address: 35/37 st. Leonards Road Northampton NN4 8DL.
filed on: 28th, November 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 28, 2022
filed on: 28th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 25th, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 16th, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 27th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 6, 2016 director's details were changed
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 9th, June 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 9, 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 9, 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On April 14, 2016 director's details were changed
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 9, 2015
filed on: 30th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 30, 2015: 1.00 GBP
capital
|
|
CH01 |
On January 14, 2015 director's details were changed
filed on: 29th, April 2015
| officers
|
Free Download
|
CH01 |
On April 10, 2014 director's details were changed
filed on: 22nd, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 10, 2014 director's details were changed
filed on: 21st, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 14, 2015 director's details were changed
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 35/37 St. Leonards Road Northampton NN4 8DL. Change occurred on January 16, 2015. Company's previous address: 15 High Street Brackley Northamptonshire NN13 7DH England.
filed on: 16th, January 2015
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from April 30, 2015 to March 31, 2015
filed on: 13th, June 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 13, 2014. Old Address: 18 Grange Road Stanwick Wellingborough Northamptonshire NN9 6PZ United Kingdom
filed on: 13th, June 2014
| address
|
Free Download
(1 page)
|
CH01 |
On June 3, 2014 director's details were changed
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 16, 2014 director's details were changed
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, April 2014
| incorporation
|
Free Download
(7 pages)
|