AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(9 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2022
filed on: 26th, September 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Wed, 4th May 2022 director's details were changed
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Thu, 13th May 2021 director's details were changed
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 15th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 13th May 2021 director's details were changed
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 13th May 2021 director's details were changed
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 26th Apr 2017 director's details were changed
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Sun, 30th Apr 2017 to Sat, 30th Sep 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 28th Mar 2017. New Address: 1 Billing Road Northampton Northamptonshire NN1 5AL. Previous address: Regency House 3 Albion Place Northampton Northants NN1 1UD
filed on: 28th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Mon, 25th Apr 2016 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 9th, October 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Sat, 25th Apr 2015 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Fri, 25th Apr 2014 with full list of members
filed on: 21st, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 21st May 2014: 1000.00 GBP
capital
|
|
TM02 |
Thu, 24th Apr 2014 - the day secretary's appointment was terminated
filed on: 24th, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 24th Apr 2014 - the day director's appointment was terminated
filed on: 24th, April 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Thu, 21st Mar 2013: 1000.00 GBP
filed on: 30th, May 2013
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 25th Apr 2013 with full list of members
filed on: 14th, May 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 21st Mar 2013: 900.00 GBP
filed on: 17th, April 2013
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, April 2013
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 17th, April 2013
| resolution
|
Free Download
(28 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 7th, December 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Wed, 25th Apr 2012 with full list of members
filed on: 4th, May 2012
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Mon, 30th Apr 2012 director's details were changed
filed on: 30th, April 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 30th Apr 2012 director's details were changed
filed on: 30th, April 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 30th Apr 2012 director's details were changed
filed on: 30th, April 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Mon, 30th Apr 2012 secretary's details were changed
filed on: 30th, April 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 30th Apr 2012. Old Address: 69 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY
filed on: 30th, April 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 10th Apr 2012 director's details were changed
filed on: 10th, April 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 26th, January 2012
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Thu, 3rd Nov 2011 new director was appointed.
filed on: 3rd, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 25th Apr 2011 with full list of members
filed on: 5th, May 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 17th, January 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Mon, 13th Sep 2010 director's details were changed
filed on: 17th, September 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 13th Jul 2010 secretary's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 13th Jul 2010 director's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 25th Apr 2010 with full list of members
filed on: 13th, July 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 20th, January 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thu, 10th Dec 2009 director's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
363a |
Annual return up to Tue, 5th May 2009 with shareholders record
filed on: 5th, May 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On Tue, 21st Oct 2008 Director appointed
filed on: 21st, October 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 9th Oct 2008 Secretary appointed
filed on: 9th, October 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 6th Oct 2008 Director appointed
filed on: 6th, October 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 6th Oct 2008 Director appointed
filed on: 6th, October 2008
| officers
|
Free Download
(3 pages)
|
287 |
Registered office changed on 05/06/2008 from 28 lovett green mill end harlington MK45 4SP uk
filed on: 5th, June 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, April 2008
| incorporation
|
Free Download
(13 pages)
|
288b |
On Fri, 25th Apr 2008 Appointment terminated director
filed on: 25th, April 2008
| officers
|
Free Download
(1 page)
|