CS01 |
Confirmation statement with no updates 2023/09/01
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 31st, May 2023
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 077265830004, created on 2023/04/21
filed on: 6th, May 2023
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 077265830003, created on 2023/03/29
filed on: 29th, March 2023
| mortgage
|
Free Download
(40 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 23rd, September 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/01
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 28th, September 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/01
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/04/08
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2020/01/01 - the day director's appointment was terminated
filed on: 18th, January 2021
| officers
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 8th, January 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 14th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020/08/02
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2019/08/03.
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/08/03.
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/08/03.
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/08/03.
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 27th, September 2019
| accounts
|
Free Download
(9 pages)
|
TM01 |
2019/01/01 - the day director's appointment was terminated
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/01/02.
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/08/02
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2019/01/01
filed on: 21st, August 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/01/02
filed on: 21st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/02
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/02
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 26th, September 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/08/02
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2015/08/02 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
760008.00 GBP is the capital in company's statement on 2015/11/30
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 29th, September 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2014/12/11. New Address: 109E Finedon Road Wellingborough Northamptonshire NN8 4AL. Previous address: Midland House 50-52 Midland Road Wellingborough Northamptonshire NN8 1LU
filed on: 11th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/08/02 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
8.00 GBP is the capital in company's statement on 2014/08/28
capital
|
|
AR01 |
Annual return drawn up to 2013/08/02 with full list of members
filed on: 19th, August 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
8.00 GBP is the capital in company's statement on 2013/08/19
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 17th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2012/08/02 with full list of members
filed on: 16th, October 2012
| annual return
|
Free Download
(7 pages)
|
AA01 |
Accounting period extended to 2012/12/31. Originally it was 2012/08/31
filed on: 29th, August 2012
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, September 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 14th, September 2011
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2011/09/01.
filed on: 1st, September 2011
| officers
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2011/09/01.
filed on: 1st, September 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
500008.00 GBP is the capital in company's statement on 2011/08/18
filed on: 31st, August 2011
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 31st, August 2011
| resolution
|
Free Download
(28 pages)
|
AP01 |
New director appointment on 2011/08/30.
filed on: 30th, August 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/08/26.
filed on: 26th, August 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/08/26.
filed on: 26th, August 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
2011/08/26 - the day director's appointment was terminated
filed on: 26th, August 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/08/26.
filed on: 26th, August 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/08/26.
filed on: 26th, August 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/08/22 from Natwest Bank Business Centre 46 High Street Daventry Northamptonshire NN11 4HU
filed on: 22nd, August 2011
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/08/09 from 48 High Street Daventry NN11 4HU England
filed on: 9th, August 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, August 2011
| incorporation
|
Free Download
(22 pages)
|