AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 15th, September 2023
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 12th September 2023.
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 12th September 2023.
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 16th, September 2022
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 25th June 2021
filed on: 28th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 5th, September 2020
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st December 2019
filed on: 15th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 13th, September 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 15th, September 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 6th July 2016
filed on: 5th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 23rd August 2016.
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Jeremy Lee Dovecote Barn Queen Street Geddington Kettering Northamptonshire NN14 1AZ. Change occurred on Friday 13th November 2015. Company's previous address: C/O Unit 8 Northfield Point Northfield Avenue Kettering Northamptonshire NN16 9HU.
filed on: 13th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 15th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 23rd August 2015
filed on: 2nd, September 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
9.00 GBP is the capital in company's statement on Wednesday 2nd September 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 16th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 23rd August 2014
filed on: 4th, September 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
9.00 GBP is the capital in company's statement on Thursday 4th September 2014
capital
|
|
CH01 |
On Wednesday 3rd September 2014 director's details were changed
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 23rd, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 23rd August 2013
filed on: 18th, September 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 1st, October 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 23rd August 2012
filed on: 27th, September 2012
| annual return
|
Free Download
(8 pages)
|
CH01 |
On Thursday 25th August 2011 director's details were changed
filed on: 27th, September 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 25th August 2011 director's details were changed
filed on: 27th, September 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 21st, September 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 23rd August 2011
filed on: 19th, September 2011
| annual return
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Friday 15th July 2011
filed on: 15th, July 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 23rd August 2010
filed on: 29th, September 2010
| annual return
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 25th, September 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 23rd August 2009
filed on: 28th, October 2009
| annual return
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 28th, October 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to Tuesday 4th November 2008 - Annual return with full member list
filed on: 4th, November 2008
| annual return
|
Free Download
(6 pages)
|
288b |
On Saturday 1st November 2008 Appointment terminated secretary
filed on: 1st, November 2008
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 29th, October 2008
| accounts
|
Free Download
(3 pages)
|
287 |
Registered office changed on 28/10/2008 from c/o harish thakrar LTD chartered accountants 29-31 finedon road wellingborough northants NN8 4AS
filed on: 28th, October 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/07/2008 from cob house 1A swanhill wansford peterborough cambridgeshire PE8 6LG
filed on: 17th, July 2008
| address
|
Free Download
(1 page)
|
288a |
On Tuesday 27th May 2008 Director appointed
filed on: 27th, May 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 20/05/2008 from rolleston hall rolleston leicester LE7 9EN
filed on: 20th, May 2008
| address
|
Free Download
(1 page)
|
288a |
On Monday 19th May 2008 Director appointed
filed on: 19th, May 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 19th May 2008 Director appointed
filed on: 19th, May 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 12th May 2008 Appointment terminated secretary
filed on: 12th, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On Monday 12th May 2008 Director appointed
filed on: 12th, May 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 12th May 2008 Director appointed
filed on: 12th, May 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 12th May 2008 Director and secretary appointed
filed on: 12th, May 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 12th May 2008 Appointment terminated director
filed on: 12th, May 2008
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 1st, October 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 1st, October 2007
| accounts
|
Free Download
(3 pages)
|
363s |
Period up to Saturday 22nd September 2007 - Annual return with full member list
filed on: 22nd, September 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to Saturday 22nd September 2007 - Annual return with full member list
filed on: 22nd, September 2007
| annual return
|
Free Download
(6 pages)
|
288c |
Secretary's particulars changed
filed on: 20th, August 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 20th, August 2007
| officers
|
Free Download
(1 page)
|
363s |
Period up to Thursday 12th October 2006 - Annual return with full member list
filed on: 12th, October 2006
| annual return
|
Free Download
(9 pages)
|
363s |
Period up to Thursday 12th October 2006 - Annual return with full member list
filed on: 12th, October 2006
| annual return
|
Free Download
(9 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2005
filed on: 11th, May 2006
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2005
filed on: 11th, May 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/08/05 to 31/12/05
filed on: 4th, May 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/08/05 to 31/12/05
filed on: 4th, May 2006
| accounts
|
Free Download
(1 page)
|
363s |
Period up to Wednesday 5th October 2005 - Annual return with full member list
filed on: 5th, October 2005
| annual return
|
Free Download
(8 pages)
|
363s |
Period up to Wednesday 5th October 2005 - Annual return with full member list
filed on: 5th, October 2005
| annual return
|
Free Download
(8 pages)
|
NEWINC |
Company registration
filed on: 23rd, August 2004
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 23rd, August 2004
| incorporation
|
Free Download
(13 pages)
|