MR01 |
Registration of charge 065850660004, created on Tuesday 9th January 2024
filed on: 12th, January 2024
| mortgage
|
Free Download
(13 pages)
|
PSC04 |
Change to a person with significant control Friday 27th October 2023
filed on: 6th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 27th October 2023
filed on: 6th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th April 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Friday 29th April 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 10th January 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th May 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 17th, September 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th May 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, July 2019
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates Monday 6th May 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
CH01 |
On Thursday 14th March 2019 director's details were changed
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 14th March 2019 director's details were changed
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
363299.00 GBP is the capital in company's statement on Monday 31st December 2018
filed on: 19th, March 2019
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 19th March 2019
filed on: 19th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th May 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 6th May 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 065850660003, created on Tuesday 20th September 2016
filed on: 20th, September 2016
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 065850660002, created on Wednesday 13th July 2016
filed on: 13th, July 2016
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 065850660001, created on Wednesday 15th June 2016
filed on: 17th, June 2016
| mortgage
|
Free Download
(23 pages)
|
CH01 |
On Monday 1st June 2015 director's details were changed
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 6th May 2016 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
137523.00 GBP is the capital in company's statement on Tuesday 17th May 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 19th, February 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 16th, September 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 1st June 2015.
filed on: 7th, July 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 6th May 2015 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, December 2014
| resolution
|
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Tuesday 6th May 2014
filed on: 27th, November 2014
| document replacement
|
Free Download
(19 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Tuesday 6th May 2014 with full list of members
filed on: 21st, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
23.00 GBP is the capital in company's statement on Wednesday 21st May 2014
capital
|
|
AA01 |
Previous accounting period shortened from Saturday 31st May 2014 to Tuesday 31st December 2013
filed on: 13th, March 2014
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 3rd, March 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Monday 6th May 2013 with full list of members
filed on: 30th, May 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
23.00 GBP is the capital in company's statement on Monday 1st October 2012
filed on: 3rd, October 2012
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 27th, July 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Tuesday 26th June 2012 from , Unit F Harlow House Shelton Road, Willowbrook Ind. Estate, Corby, Northants, NN17 5XH, United Kingdom
filed on: 26th, June 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 6th May 2012 with full list of members
filed on: 14th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(8 pages)
|
SH01 |
22.00 GBP is the capital in company's statement on Wednesday 1st July 2009
filed on: 19th, December 2011
| capital
|
Free Download
(3 pages)
|
SH01 |
22.00 GBP is the capital in company's statement on Friday 23rd September 2011
filed on: 5th, December 2011
| capital
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 1st November 2011 director's details were changed
filed on: 21st, November 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 3rd October 2011.
filed on: 3rd, October 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 30th September 2011
filed on: 30th, September 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 6th May 2011 with full list of members
filed on: 10th, May 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Friday 1st April 2011 director's details were changed
filed on: 9th, May 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 2nd March 2011 from , 50 Hempland Close, Great Oakley, Corby, Northants, NN18 8LR
filed on: 2nd, March 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 10th, February 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Thursday 6th May 2010 with full list of members
filed on: 19th, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2009
filed on: 9th, February 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to Tuesday 19th May 2009
filed on: 19th, May 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 02/06/2008 from, buckworth barn 74 high street, gretton, northamptonshire, NN17 3DF
filed on: 2nd, June 2008
| address
|
Free Download
(1 page)
|
288b |
On Monday 12th May 2008 Appointment terminated secretary
filed on: 12th, May 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, May 2008
| incorporation
|
Free Download
(18 pages)
|