CS01 |
Confirmation statement with updates Wed, 21st Aug 2024
filed on: 21st, August 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Tue, 2nd Jul 2024
filed on: 2nd, July 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 2nd Jul 2024 director's details were changed
filed on: 2nd, July 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 28th May 2024. New Address: Hillcrest 22 Church Street Blakesley Towcester NN12 8RA. Previous address: Valhalla House 30 Ashby Road Towcester NN12 6PG England
filed on: 28th, May 2024
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2024
filed on: 4th, April 2024
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st Aug 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 21st Aug 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 25th, July 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st Aug 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 27th, April 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(6 pages)
|
TM02 |
Wed, 30th Sep 2020 - the day secretary's appointment was terminated
filed on: 30th, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 21st Aug 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Fri, 19th Jun 2020 new director was appointed.
filed on: 23rd, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 19th Jun 2020 - the day director's appointment was terminated
filed on: 23rd, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 30th Apr 2020 - the day director's appointment was terminated
filed on: 5th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 21st Aug 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 17th, July 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 6th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Aug 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 22nd Aug 2018
filed on: 22nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Tue, 9th May 2017
filed on: 22nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Mon, 7th May 2018 - the day director's appointment was terminated
filed on: 8th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Feb 2018 new director was appointed.
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 22nd Dec 2017. New Address: Valhalla House 30 Ashby Road Towcester NN12 6PG. Previous address: 31a Hollingworth Court Turkey Mill Business Park, Ashford Road Maidstone ME14 5PP England
filed on: 22nd, December 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 20th Dec 2017 new director was appointed.
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 20th Dec 2017 - the day director's appointment was terminated
filed on: 21st, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 20th Dec 2017 new director was appointed.
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 30th Oct 2017 new director was appointed.
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 14th Sep 2017 - the day director's appointment was terminated
filed on: 14th, September 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 22nd Aug 2017. New Address: 31a Hollingworth Court Turkey Mill Business Park, Ashford Road Maidstone ME14 5PP. Previous address: 31a Turkey Mill, Ashford Road Maidstone ME14 5PP England
filed on: 22nd, August 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 21st Aug 2017. New Address: 31a Turkey Mill, Ashford Road Maidstone ME14 5PP. Previous address: Valhalla House Ashby Road Towcester NN12 6PG United Kingdom
filed on: 21st, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 21st Aug 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Wed, 26th Jul 2017 - the day secretary's appointment was terminated
filed on: 10th, August 2017
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Wed, 26th Jul 2017
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 26th Jul 2017 new director was appointed.
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st May 2018 to Sat, 31st Mar 2018
filed on: 1st, August 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2017
| incorporation
|
Free Download
(9 pages)
|