AA |
Micro company accounts made up to 31st August 2022
filed on: 7th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th April 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 102 Balfour Road Northampton Balfour Road Northampton Northamptonshire NN2 6JP England on 14th November 2022 to 61 Bridge Street Kington Herefordshire HR5 3DJ
filed on: 14th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th April 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 66 Allen Road Northampton NN1 4NE England on 9th April 2021 to 102 Balfour Road Northampton Balfour Road Northampton Northamptonshire NN2 6JP
filed on: 9th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th April 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th April 2020
filed on: 10th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 10th, April 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 5th, July 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Knights Close Baronson Gardens Northampton Northamptonshire NN1 4NZ on 8th April 2019 to 66 Allen Road Northampton NN1 4NE
filed on: 8th, April 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st April 2019
filed on: 8th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th April 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st April 2019
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 7th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th April 2018
filed on: 7th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2016
filed on: 14th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th April 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th April 2016
filed on: 7th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 7th May 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th April 2015
filed on: 30th, April 2015
| annual return
|
Free Download
|
SH01 |
Statement of Capital on 30th April 2015: 2.00 GBP
capital
|
|
AA |
Micro company accounts made up to 31st August 2014
filed on: 16th, November 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th April 2014
filed on: 2nd, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd May 2014: 2.00 GBP
capital
|
|
CH01 |
On 4th August 2013 director's details were changed
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th September 2013 director's details were changed
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Night Close Baronson Gardens Northampton NN1 4NZ England on 2nd May 2014
filed on: 2nd, May 2014
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th April 2014 to 31st August 2014
filed on: 2nd, March 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 2nd, March 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 3 Lathkill Street Market Harborough Leicestershire LE16 9EY England on 13th September 2013
filed on: 13th, September 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10 Elmwood Walk Northampton Northamptonshire NN5 6LU England on 14th June 2013
filed on: 14th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 7th April 2013
filed on: 23rd, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th December 2012
filed on: 4th, December 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th December 2012
filed on: 4th, December 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Lathkill Street Market Harborough Leicestershire LE16 9EY England on 4th December 2012
filed on: 4th, December 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 7th April 2012
filed on: 11th, April 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 7th, April 2011
| incorporation
|
Free Download
(23 pages)
|