MR04 |
Charge 065959130002 satisfaction in full.
filed on: 11th, May 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 065959130003, created on 2023/04/28
filed on: 28th, April 2023
| mortgage
|
Free Download
(13 pages)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 14th, April 2023
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 14th, April 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 27th, February 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/01
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021/12/01
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/12/01.
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/02/02
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2021/12/01
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/02/02 director's details were changed
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/02/02
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 25th, January 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/19
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 29th, January 2021
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 065959130002, created on 2020/07/31
filed on: 3rd, August 2020
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/19
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 30th, January 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 2019/07/19. New Address: 231 Bedford Road Rushden NN10 0SQ. Previous address: Holt's Barn Bedford Road Rushden Northants NN10 0SQ England
filed on: 19th, July 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/07/01
filed on: 19th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/19
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/02/11. New Address: Holt's Barn Bedford Road Rushden Northants NN10 0SQ. Previous address: Top Lodge Thrapston Road Finedon Wellingborough Northants NN9 5HW England
filed on: 11th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 18th, January 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/19
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 11th, January 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2017/05/19
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/09/12. New Address: Top Lodge Thrapston Road Finedon Wellingborough Northants NN9 5HW. Previous address: Staveley Yard Thrapston Road Cranford Kettering Northamptonshire NN14 4DZ
filed on: 12th, September 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016/09/12 director's details were changed
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 27th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/05/19 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/05/25
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 6th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/05/19 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/05/19
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 27th, February 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2015/01/28. New Address: Staveley Yard Thrapston Road Cranford Kettering Northamptonshire NN14 4DZ. Previous address: 134 Rushden Road Wymington Rushden Northamptonshire NN10 9LE
filed on: 28th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/05/19 with full list of members
filed on: 19th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/05/19
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/05/31
filed on: 14th, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2013/05/19 with full list of members
filed on: 20th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/05/31
filed on: 12th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2012/05/19 with full list of members
filed on: 15th, June 2012
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, February 2012
| mortgage
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/05/31
filed on: 22nd, December 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/05/19 with full list of members
filed on: 24th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/05/31
filed on: 21st, February 2011
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2010/05/19 director's details were changed
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/05/19 with full list of members
filed on: 21st, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/05/31
filed on: 9th, February 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to 2009/06/05 with shareholders record
filed on: 5th, June 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On 2008/10/23 Director appointed
filed on: 23rd, October 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008/05/19 Appointment terminated secretary
filed on: 19th, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/05/19 Appointment terminated director
filed on: 19th, May 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, May 2008
| incorporation
|
Free Download
(13 pages)
|