TM01 |
Director's appointment terminated on 2024/01/02
filed on: 11th, January 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2024/01/11
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 15th, December 2023
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control 2023/08/10
filed on: 10th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2023/08/10
filed on: 10th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/19
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 069104420001, created on 2022/09/09
filed on: 13th, September 2022
| mortgage
|
Free Download
(67 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/19
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/19
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 31st, January 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 7 Billing Road Northampton Northamptonshire NN1 5AN United Kingdom on 2021/01/01 to 1 Westleigh Office Park Scirocco Close Northampton NN3 6BW
filed on: 1st, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/05/19
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Victory House 400 Pavilion Drive Northampton NN4 7PA on 2020/01/24 to 7 Billing Road Northampton Northamptonshire NN1 5AN
filed on: 24th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/19
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/05/19
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 17th, December 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/10/16
filed on: 17th, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/05/19
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/26
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 28th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/19
filed on: 22nd, July 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
800.00 GBP is the capital in company's statement on 2016/07/22
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 30th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/19
filed on: 14th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 29th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/19
filed on: 22nd, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
800.00 GBP is the capital in company's statement on 2014/05/22
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 19th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/05/19
filed on: 24th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 31st, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/05/19
filed on: 24th, July 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
800.00 GBP is the capital in company's statement on 2012/04/05
filed on: 22nd, July 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/05/01.
filed on: 1st, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/03/31
filed on: 9th, December 2011
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2011/09/21.
filed on: 21st, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/05/19
filed on: 30th, June 2011
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2011/06/17
filed on: 30th, June 2011
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/02/14 from 8 Turnberry Lane Collingtree Northampton NN4 0PA United Kingdom
filed on: 14th, February 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2011/02/13
filed on: 13th, February 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/01/20 from Victory House 400 Pavilion Drive Northampton Northamptonshire NN4 7PA United Kingdom
filed on: 20th, January 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2010/03/31
filed on: 30th, December 2010
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2010/03/31
filed on: 29th, December 2010
| accounts
|
Free Download
(1 page)
|
CH03 |
On 2010/01/01 secretary's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/05/19
filed on: 7th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/01/01 director's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, May 2009
| incorporation
|
Free Download
(9 pages)
|