AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 10, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 10, 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control October 25, 2021
filed on: 25th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on October 1, 2021
filed on: 25th, October 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 4 a5 Litchborough Crossroads Watling Street Weedon Northamptonshire NN7 4SE to The Lower Wilds Gayton Northampton Northamptonshire NN7 3HQ on October 25, 2021
filed on: 25th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 10, 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control June 14, 2021
filed on: 14th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 062075300004, created on August 21, 2019
filed on: 23rd, August 2019
| mortgage
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 10, 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, March 2017
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 10, 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 25, 2016: 4999.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 10, 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
|
SH01 |
Capital declared on April 27, 2015: 4999.00 GBP
capital
|
|
AD01 |
Registered office address changed from The Old Stables Weedon Road Nether Heyford Northampton Northamptonshire NN7 3LG to Unit 4 a5 Litchborough Crossroads Watling Street Weedon Northamptonshire NN7 4SE on February 9, 2015
filed on: 9th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 062075300003, created on July 15, 2014
filed on: 25th, July 2014
| mortgage
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 10, 2014 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 28, 2014: 4999.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 10, 2013 with full list of members
filed on: 14th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 23rd, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 10, 2012 with full list of members
filed on: 20th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 10, 2011 with full list of members
filed on: 10th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 17th, January 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 10, 2010 with full list of members
filed on: 14th, May 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On April 1, 2010 director's details were changed
filed on: 14th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 27th, January 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to June 25, 2009
filed on: 25th, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 10th, February 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to August 15, 2008
filed on: 15th, August 2008
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 13th, November 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 13th, November 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 2nd, August 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 2nd, August 2007
| mortgage
|
Free Download
(3 pages)
|
288a |
On June 20, 2007 New director appointed
filed on: 20th, June 2007
| officers
|
Free Download
(3 pages)
|
288a |
On June 20, 2007 New director appointed
filed on: 20th, June 2007
| officers
|
Free Download
(3 pages)
|
287 |
Registered office changed on 20/06/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
filed on: 20th, June 2007
| address
|
Free Download
(1 page)
|
288a |
On June 20, 2007 New secretary appointed
filed on: 20th, June 2007
| officers
|
Free Download
(3 pages)
|
288a |
On June 20, 2007 New director appointed
filed on: 20th, June 2007
| officers
|
Free Download
(3 pages)
|
288a |
On June 20, 2007 New secretary appointed
filed on: 20th, June 2007
| officers
|
Free Download
(3 pages)
|
288a |
On June 20, 2007 New director appointed
filed on: 20th, June 2007
| officers
|
Free Download
(3 pages)
|
287 |
Registered office changed on 20/06/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
filed on: 20th, June 2007
| address
|
Free Download
(1 page)
|
288b |
On June 11, 2007 Director resigned
filed on: 11th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On June 11, 2007 Secretary resigned
filed on: 11th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On June 11, 2007 Secretary resigned
filed on: 11th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On June 11, 2007 Director resigned
filed on: 11th, June 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, April 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, April 2007
| incorporation
|
Free Download
(14 pages)
|