AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/09/12
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from PO Box 4385 06025444 - Companies House Default Address Cardiff CF14 8LH on 2023/08/21 to 2 Pavillion Court 600 Pavilion Drive Northampton NN4 7SL
filed on: 21st, August 2023
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/09/12
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 22nd, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/12
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 21st, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/12
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 14th, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/12
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 2nd, July 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2018/10/09 director's details were changed
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/10/09
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/12
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 20th, April 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017/09/12
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2017/02/07
filed on: 19th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017/02/07
filed on: 19th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 8th, September 2017
| accounts
|
Free Download
(10 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2017/02/071.00 GBP
filed on: 2nd, June 2017
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of permission to purchase a number of shares
filed on: 20th, March 2017
| resolution
|
Free Download
(1 page)
|
SH03 |
Own shares purchase
filed on: 27th, February 2017
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2017/02/07
filed on: 8th, February 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/12
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2015/12/31
filed on: 2nd, June 2016
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 10th, May 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/12
filed on: 1st, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 24th, July 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Beckett House 14 Billing Road Northampton Northants NN1 5AW on 2015/07/22 to 2 Pavilion Court 600 Pavilion Drive Northampton NN4 7SL
filed on: 22nd, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/12
filed on: 28th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 5th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/12
filed on: 21st, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/01/21
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 16th, July 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/12
filed on: 18th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 4th, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/12/12
filed on: 22nd, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 16th, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/12/12
filed on: 26th, January 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/12/31
filed on: 16th, September 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/12/12
filed on: 28th, January 2010
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 2010/01/28
filed on: 28th, January 2010
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2008/12/31
filed on: 4th, August 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to 2009/02/10 with complete member list
filed on: 10th, February 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/12/31
filed on: 8th, March 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 2008/02/01 with complete member list
filed on: 1st, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2008/02/01 with complete member list
filed on: 1st, February 2008
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 22/06/07 from: 2 pavilion court, 600 pavilion drive, northampton northants NN4 7SL
filed on: 22nd, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/06/07 from: 2 pavilion court, 600 pavilion drive, northampton northants NN4 7SL
filed on: 22nd, June 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, December 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 12th, December 2006
| incorporation
|
Free Download
(14 pages)
|