CS01 |
Confirmation statement with no updates 2023-11-23
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-11-30
filed on: 31st, August 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-23
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-11-30
filed on: 31st, August 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-23
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-11-30
filed on: 31st, August 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-23
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 060076210004 in full
filed on: 14th, September 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-11-30
filed on: 9th, September 2020
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2019-11-22 director's details were changed
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 22 Billing Arbours House Heather Lane Northampton NN3 8EY to Billing Arbours House Heather Lane Northampton NN3 8EY on 2019-11-25
filed on: 25th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-11-23
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-11-22 director's details were changed
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-11-22
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 30th, August 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-23
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-11-30
filed on: 31st, August 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-23
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 26th, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-11-23
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 30th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-11-23 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-12-14: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 28th, August 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 29 Gallery Close Southfields Northampton Northamptonshire NN3 5NT to Unit 22 Billing Arbours House Heather Lane Northampton NN3 8EY on 2015-01-06
filed on: 6th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-11-23 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 10th, September 2014
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 29th, August 2014
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 060076210004, created on 2014-06-25
filed on: 15th, July 2014
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 060076210003
filed on: 28th, January 2014
| mortgage
|
Free Download
(44 pages)
|
AR01 |
Annual return made up to 2013-11-23 with full list of members
filed on: 20th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-12-20: 1000.00 GBP
capital
|
|
MR01 |
Registration of charge 060076210002
filed on: 13th, September 2013
| mortgage
|
Free Download
(39 pages)
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 29th, August 2013
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, April 2013
| mortgage
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2013-02-05
filed on: 5th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-11-23 with full list of members
filed on: 26th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-11-30
filed on: 4th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2011-11-23 with full list of members
filed on: 11th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-11-30
filed on: 13th, May 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2010-11-23 director's details were changed
filed on: 10th, February 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-11-23 with full list of members
filed on: 10th, February 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 21 Clare Street Northampton Northamptonshire NN1 3JE on 2010-10-15
filed on: 15th, October 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-11-30
filed on: 29th, April 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2009-11-23 with full list of members
filed on: 11th, February 2010
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return made up to 2009-09-11
filed on: 11th, September 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2008-11-30
filed on: 12th, February 2009
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2007-11-30
filed on: 7th, January 2009
| accounts
|
Free Download
(6 pages)
|
288a |
On 2008-12-29 Secretary appointed
filed on: 29th, December 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008-12-29 Appointment terminated secretary
filed on: 29th, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-03-18 Appointment terminated director
filed on: 18th, March 2008
| officers
|
Free Download
(1 page)
|
363s |
Annual return made up to 2008-02-19
filed on: 19th, February 2008
| annual return
|
Free Download
(7 pages)
|
363(287) |
Registered office changed on 19/02/08
annual return
|
|
363s |
Annual return made up to 2008-02-19
filed on: 19th, February 2008
| annual return
|
Free Download
(7 pages)
|
363(287) |
Registered office changed on 19/02/08
annual return
|
|
NEWINC |
Incorporation
filed on: 23rd, November 2006
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 23rd, November 2006
| incorporation
|
Free Download
(15 pages)
|