MR04 |
Satisfaction of charge 072905960002 in full
filed on: 19th, December 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2023-07-31
filed on: 13th, November 2023
| accounts
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control 2023-08-01
filed on: 25th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2023-08-01
filed on: 25th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 072905960003, created on 2023-08-01
filed on: 21st, August 2023
| mortgage
|
Free Download
(30 pages)
|
TM01 |
Director's appointment was terminated on 2023-08-01
filed on: 14th, August 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-03-20
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2022-07-31
filed on: 23rd, March 2023
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 2022-08-01
filed on: 27th, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-20
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2021-07-31
filed on: 13th, January 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Small company accounts for the period up to 2020-07-31
filed on: 5th, August 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-20
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2019-07-31
filed on: 21st, April 2020
| accounts
|
Free Download
(13 pages)
|
PSC07 |
Cessation of a person with significant control 2019-04-23
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-03-20
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2019-09-11 director's details were changed
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-09-11 director's details were changed
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
SH03 |
Purchase of own shares
filed on: 4th, June 2019
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2019-04-23: 8.50 GBP
filed on: 4th, June 2019
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-20
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-07-31
filed on: 28th, November 2018
| accounts
|
Free Download
(22 pages)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 11th, April 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2018-03-20
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2018-03-20
filed on: 20th, March 2018
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2018-03-20: 10.00 GBP
filed on: 20th, March 2018
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2017-12-01: 9.30 GBP
filed on: 9th, January 2018
| capital
|
Free Download
|
SH03 |
Purchase of own shares
filed on: 9th, January 2018
| capital
|
Free Download
|
AP01 |
New director was appointed on 2016-08-01
filed on: 20th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-08-01
filed on: 20th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-08-01
filed on: 20th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address March House Long March Daventry Northants NN11 4NR. Change occurred on 2017-08-01. Company's previous address: Long Furlong Catesby Road Hellidon Northants NN11 6LW.
filed on: 1st, August 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-07-11
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-11
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-22
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 25th, April 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-22
filed on: 18th, July 2016
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-21
filed on: 15th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-05-10: 10.00 GBP
filed on: 19th, May 2016
| capital
|
Free Download
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 24th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-21
filed on: 8th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-07-08: 2.22 GBP
capital
|
|
MR01 |
Registration of charge 072905960002, created on 2015-04-30
filed on: 30th, April 2015
| mortgage
|
Free Download
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 19th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-21
filed on: 16th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-07-16: 2.22 GBP
capital
|
|
SH01 |
Statement of Capital on 2014-05-04: 2.22 GBP
filed on: 17th, June 2014
| capital
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on 2014-05-02
filed on: 11th, June 2014
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 11th, June 2014
| resolution
|
Free Download
(34 pages)
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 6th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-21
filed on: 28th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-07-31
filed on: 20th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-21
filed on: 25th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2011-06-30 (was 2011-07-31).
filed on: 22nd, December 2011
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-07-31
filed on: 22nd, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-06-21
filed on: 28th, June 2011
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, November 2010
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 21st, June 2010
| incorporation
|
Free Download
(33 pages)
|