PSC04 |
Change to a person with significant control Thu, 7th Mar 2024
filed on: 7th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 7th Mar 2024 director's details were changed
filed on: 7th, March 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 7th Mar 2024 director's details were changed
filed on: 7th, March 2024
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 2nd, May 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Feb 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Jan 2023
filed on: 27th, March 2023
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 31st Jan 2023
filed on: 31st, January 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 31st Jan 2023
filed on: 31st, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 31st Jan 2023
filed on: 31st, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 31st Jan 2023
filed on: 31st, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 29th Aug 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Fri, 26th Nov 2021 director's details were changed
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 4th Oct 2021
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 4th Oct 2021 director's details were changed
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 4th Oct 2021 director's details were changed
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 9th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 29th Aug 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Mon, 17th Feb 2020 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 17th Feb 2020 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 17th Feb 2020
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 63 Broad Green Wellingborough Northamptonshire NN8 4LQ England on Mon, 19th Oct 2020 to Unit 2, the Stables Lower Farm High Street Irchester Northamptonshire NN29 7AB
filed on: 19th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 29th Aug 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, February 2020
| resolution
|
Free Download
(19 pages)
|
SH01 |
Capital declared on Fri, 31st Jan 2020: 200.00 GBP
filed on: 27th, February 2020
| capital
|
Free Download
(4 pages)
|
AP01 |
On Mon, 20th Jan 2020 new director was appointed.
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 20th Jan 2020 new director was appointed.
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Jan 2020 director's details were changed
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Jan 2020
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 29th Aug 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 29th Aug 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wed, 22nd Aug 2018 director's details were changed
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 22nd Aug 2018
filed on: 22nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 10th Aug 2018 director's details were changed
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 10th Aug 2018
filed on: 22nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 10th Aug 2018
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 10th Aug 2018 director's details were changed
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 29th Aug 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Sep 2017
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 5th Apr 2017
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 16th, May 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Mar 2017
filed on: 18th, April 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
On Sat, 1st Apr 2017 new director was appointed.
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 1st Apr 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 29th Aug 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 31 Milton Avenue Wellingborough Northamptonshire NN8 3rd on Tue, 1st Mar 2016 to 63 Broad Green Wellingborough Northamptonshire NN8 4LQ
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Mar 2016 new director was appointed.
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 29th Aug 2015
filed on: 18th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 18th Sep 2015: 100.00 GBP
capital
|
|
CH01 |
On Mon, 9th Mar 2015 director's details were changed
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 21 Oswald Road Rushden Northamptonshire NN10 0HN England on Mon, 9th Mar 2015 to 31 Milton Avenue Wellingborough Northamptonshire NN8 3RD
filed on: 9th, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 63 Broad Green Wellingborough Northamptonshire NN8 4LQ on Sat, 21st Feb 2015 to 21 Oswald Road Rushden Northamptonshire NN10 0HN
filed on: 21st, February 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 12th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 29th Aug 2014
filed on: 30th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 30th Sep 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 29th, August 2013
| incorporation
|
|