CS01 |
Confirmation statement with no updates 2023/05/10
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 13th, March 2023
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: 2022/10/21. New Address: Hedgerows Rugby Road Lower Harlestone Northampton NN7 4ER. Previous address: Oakley House Headway Business Park 3 Saxon Way West Corby Northants NN18 9EZ United Kingdom
filed on: 21st, October 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/07/08
filed on: 21st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/07/08 director's details were changed
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/10
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 28th, February 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 28th, May 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/10
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/10
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 12th, May 2020
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to 2019/05/30
filed on: 28th, February 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/05/10
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
2019/01/29 - the day director's appointment was terminated
filed on: 7th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 28th, February 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/10
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/01/24. New Address: Oakley House Headway Business Park 3 Saxon Way West Corby Northants NN18 9EZ. Previous address: 9a Loake Close Grange Park Northampton NN4 5EZ England
filed on: 24th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 19th, December 2017
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2017/06/01 director's details were changed
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/06/01 director's details were changed
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/10
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/05/09
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 27th, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/05/09 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/06/08
capital
|
|
AD01 |
Address change date: 2016/03/22. New Address: 9a Loake Close Grange Park Northampton NN4 5EZ. Previous address: 2 Trinity Avenue Northampton NN2 6JJ
filed on: 22nd, March 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 22nd, March 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
2015/10/22 - the day director's appointment was terminated
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/05/09 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/07/07
capital
|
|
CH01 |
On 2014/12/01 director's details were changed
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/07/07. New Address: 2 Trinity Avenue Northampton NN2 6JJ. Previous address: C/O Craig Cotton 29 Abbey Road Northampton NN4 8EY
filed on: 7th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 28th, February 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/05/31
filed on: 18th, August 2014
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/07/02.
filed on: 2nd, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/05/09 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/07/02
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, June 2014
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/06/13.
filed on: 13th, June 2014
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, May 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/05/09 with full list of members
filed on: 30th, July 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 9th, May 2012
| incorporation
|
Free Download
(7 pages)
|