AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from C/O 104 Church Way Northampton NN3 3BQ England on Thu, 28th Sep 2023 to C/O 104 Church Way Northampton Northamptonshire NN3 3BQ
filed on: 28th, September 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 28th Sep 2023 director's details were changed
filed on: 28th, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 28th Sep 2023 director's details were changed
filed on: 28th, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 28th Sep 2023 director's details were changed
filed on: 28th, September 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 104 Church Way Northampton NN3 3BQ England on Thu, 27th Jul 2023 to C/O 104 Church Way Northampton NN3 3BQ
filed on: 27th, July 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O 21 Trimley Close Northampton Northamptonshire NN3 3DL England on Thu, 27th Jul 2023 to 104 Church Way Northampton NN3 3BQ
filed on: 27th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Wed, 23rd Feb 2022 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 23rd Feb 2022 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 23rd Feb 2022 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O 21 Trimley Close Northaampton Northamptonshire NN3 3DL England on Wed, 23rd Feb 2022 to C/O 21 Trimley Close Northampton Northamptonshire NN3 3DL
filed on: 23rd, February 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 7, Mere Farm Business Complex Red House Lane Hannington Northampton Northamptonshire NN6 9FP England on Wed, 23rd Feb 2022 to C/O 21 Trimley Close Northaampton Northamptonshire NN3 3DL
filed on: 23rd, February 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 23rd Feb 2022 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 7th, September 2020
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on Wed, 29th Apr 2020
filed on: 5th, May 2020
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094614340003, created on Wed, 12th Feb 2020
filed on: 24th, February 2020
| mortgage
|
Free Download
(19 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(12 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, November 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, November 2019
| mortgage
|
Free Download
(1 page)
|
CH01 |
On Mon, 26th Aug 2019 director's details were changed
filed on: 26th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 16th Jul 2019 director's details were changed
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 16th Jul 2019 director's details were changed
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 16th Jul 2019 director's details were changed
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 16th Jul 2019 director's details were changed
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 27 Low Farm Place Moulton Park Northampton Northamptonshire NN3 6HY England on Tue, 16th Jul 2019 to Unit 7, Mere Farm Business Complex Red House Lane Hannington Northampton Northamptonshire NN6 9FP
filed on: 16th, July 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 19th Feb 2019 director's details were changed
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Sat, 21st Jul 2018 director's details were changed
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Sun, 29th Apr 2018: 700.00 GBP
filed on: 16th, May 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 30th Apr 2018: 728.00 GBP
filed on: 16th, May 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 14th May 2018: 1000.00 GBP
filed on: 16th, May 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 14th May 2018: 1000.00 GBP
filed on: 16th, May 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sun, 29th Apr 2018: 700.00 GBP
filed on: 16th, May 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 29th Apr 2018: 700.00 GBP
filed on: 16th, May 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 10th May 2018: 758.00 GBP
filed on: 16th, May 2018
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 094614340002, created on Tue, 12th Apr 2016
filed on: 19th, April 2016
| mortgage
|
Free Download
(22 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 31st Jan 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 8th Feb 2016: 100.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2016
filed on: 15th, January 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094614340001, created on Tue, 21st Apr 2015
filed on: 30th, April 2015
| mortgage
|
Free Download
(7 pages)
|
CH01 |
On Tue, 14th Apr 2015 director's details were changed
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 14th Apr 2015 director's details were changed
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 14th Apr 2015 director's details were changed
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 14th Apr 2015 director's details were changed
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 9 Stafford Place Moulton Park Northampton Northamptonshire NN3 6NN England on Tue, 14th Apr 2015 to 27 Low Farm Place Moulton Park Northampton Northamptonshire NN3 6HY
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 14th Apr 2015 director's details were changed
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 13th Apr 2015 director's details were changed
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 13th Apr 2015 director's details were changed
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, February 2015
| incorporation
|
Free Download
(35 pages)
|
SH01 |
Capital declared on Thu, 26th Feb 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|