| CS01 |
Confirmation statement with no updates Fri, 29th Nov 2024
filed on: 13th, December 2024
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2024
filed on: 22nd, October 2024
| accounts
|
Free Download
(4 pages)
|
| CS01 |
Confirmation statement with no updates Wed, 29th Nov 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(4 pages)
|
| CS01 |
Confirmation statement with updates Tue, 29th Nov 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
| AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 19th, May 2022
| accounts
|
Free Download
(5 pages)
|
| CS01 |
Confirmation statement with updates Mon, 29th Nov 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
| AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 7th, April 2021
| accounts
|
Free Download
(6 pages)
|
| CS01 |
Confirmation statement with updates Sun, 29th Nov 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
| SH01 |
Capital declared on Sat, 1st Feb 2020: 2.00 GBP
filed on: 13th, October 2020
| capital
|
Free Download
(3 pages)
|
| PSC04 |
Change to a person with significant control Sat, 1st Feb 2020
filed on: 13th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
| PSC01 |
Notification of a person with significant control Sat, 1st Feb 2020
filed on: 13th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
| AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 14th, May 2020
| accounts
|
Free Download
(5 pages)
|
| CS01 |
Confirmation statement with updates Fri, 29th Nov 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
| AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 16th, September 2019
| accounts
|
Free Download
(5 pages)
|
| CS01 |
Confirmation statement with updates Thu, 29th Nov 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
| AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 24th, May 2018
| accounts
|
Free Download
(5 pages)
|
| AD01 |
Address change date: Wed, 9th May 2018. New Address: 91 Hinwick Road Wollaston Wellingborough Northamptonshire NN29 7QY. Previous address: 10 Brooklands Court Kettering Northamptonshire NN15 6DF
filed on: 9th, May 2018
| address
|
Free Download
(1 page)
|
| DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, February 2018
| gazette
|
Free Download
(1 page)
|
| GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, February 2018
| gazette
|
Free Download
|
| CS01 |
Confirmation statement with no updates Wed, 29th Nov 2017
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(2 pages)
|
| CS01 |
Confirmation statement with updates Tue, 29th Nov 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
| AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(3 pages)
|
| AR01 |
Annual return drawn up to Sun, 29th Nov 2015 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(5 pages)
|
| TM02 |
Sun, 31st Jan 2016 - the day secretary's appointment was terminated
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
| AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 31st, October 2015
| accounts
|
Free Download
(3 pages)
|
| AR01 |
Annual return drawn up to Sat, 29th Nov 2014 with full list of members
filed on: 2nd, December 2014
| annual return
|
Free Download
(4 pages)
|
| AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 21st, August 2014
| accounts
|
Free Download
(6 pages)
|
| AR01 |
Annual return drawn up to Fri, 29th Nov 2013 with full list of members
filed on: 2nd, December 2013
| annual return
|
Free Download
(4 pages)
|
|
SH01 |
Capital declared on Mon, 2nd Dec 2013: 1.00 GBP
capital
|
|
| AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(6 pages)
|
| AA01 |
Accounting reference date changed from Fri, 30th Nov 2012 to Thu, 31st Jan 2013
filed on: 28th, August 2013
| accounts
|
Free Download
(1 page)
|
| AR01 |
Annual return drawn up to Thu, 29th Nov 2012 with full list of members
filed on: 30th, November 2012
| annual return
|
Free Download
(4 pages)
|
| AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 30th, August 2012
| accounts
|
Free Download
(6 pages)
|
| AD01 |
Company moved to new address on Thu, 19th Jan 2012. Old Address: 199a Kettering Road Northampton NN1 4BP England
filed on: 19th, January 2012
| address
|
Free Download
(1 page)
|
| AR01 |
Annual return drawn up to Tue, 29th Nov 2011 with full list of members
filed on: 19th, January 2012
| annual return
|
Free Download
(4 pages)
|
| AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 13th, April 2011
| accounts
|
Free Download
(4 pages)
|
| AR01 |
Annual return drawn up to Mon, 29th Nov 2010 with full list of members
filed on: 5th, January 2011
| annual return
|
Free Download
(5 pages)
|
| AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 28th, April 2010
| accounts
|
Free Download
(4 pages)
|
| AR01 |
Annual return drawn up to Sun, 29th Nov 2009 with full list of members
filed on: 18th, December 2009
| annual return
|
Free Download
(5 pages)
|
| CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 11th, December 2009
| officers
|
Free Download
(2 pages)
|
| CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 11th, December 2009
| officers
|
Free Download
(2 pages)
|
| AD01 |
Company moved to new address on Wed, 9th Dec 2009. Old Address: the Bull Pens, Tithe Farm Moulton Road Holcot Northampton NN6 9SH United Kingdom
filed on: 9th, December 2009
| address
|
Free Download
(1 page)
|
| CH04 |
Secretary's name changed on Thu, 1st Oct 2009
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
| AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2008
filed on: 28th, February 2009
| accounts
|
Free Download
(3 pages)
|
| 288c |
Secretary's change of particulars
filed on: 30th, December 2008
| officers
|
Free Download
(2 pages)
|
| 363a |
Annual return up to Tue, 9th Dec 2008 with shareholders record
filed on: 9th, December 2008
| annual return
|
Free Download
(3 pages)
|
| 288c |
Secretary's change of particulars
filed on: 18th, July 2008
| officers
|
Free Download
(1 page)
|
| 287 |
Registered office changed on 18/07/2008 from vine cottage 35 hunter street northampton northamptonshire NN1 3QD
filed on: 18th, July 2008
| address
|
Free Download
(1 page)
|
| 288a |
On Tue, 11th Mar 2008 Director appointed
filed on: 11th, March 2008
| officers
|
Free Download
(2 pages)
|
| NEWINC |
Certificate of incorporation
filed on: 29th, November 2007
| incorporation
|
Free Download
(12 pages)
|
| NEWINC |
Certificate of incorporation
filed on: 29th, November 2007
| incorporation
|
Free Download
(12 pages)
|