CS01 |
Confirmation statement with updates 22nd March 2024
filed on: 22nd, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 7th April 2023
filed on: 15th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 076189740002, created on 19th July 2023
filed on: 19th, July 2023
| mortgage
|
Free Download
(37 pages)
|
SH03 |
Purchase of own shares
filed on: 3rd, May 2023
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 7th April 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
31st March 2023 - the day secretary's appointment was terminated
filed on: 19th, April 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 7th April 2023 director's details were changed
filed on: 19th, April 2023
| officers
|
Free Download
(2 pages)
|
SH03 |
Purchase of own shares
filed on: 16th, March 2023
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(7 pages)
|
TM01 |
30th April 2022 - the day director's appointment was terminated
filed on: 17th, May 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th May 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(6 pages)
|
TM01 |
4th August 2021 - the day director's appointment was terminated
filed on: 5th, August 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th August 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 4th August 2021
filed on: 5th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 15th July 2021
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
SH03 |
Purchase of own shares
filed on: 9th, July 2021
| capital
|
Free Download
(3 pages)
|
SH03 |
Purchase of own shares
filed on: 27th, April 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 17th April 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 18th April 2021
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 076189740001, created on 10th June 2020
filed on: 23rd, June 2020
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates 17th April 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 4th December 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 9th, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 3rd May 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st December 2018 director's details were changed
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st December 2018 director's details were changed
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2018
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st December 2018 director's details were changed
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st December 2018 director's details were changed
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st June 2018
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd May 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 1st, May 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 28th, September 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 3rd May 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 3rd May 2017. New Address: 5/6 Pytchley Business Park Orion Way Kettering Northants NN15 6NP. Previous address: Tingdene House Bradfield Road Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4HB
filed on: 3rd, May 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 3rd May 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd May 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 18th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 3rd May 2015 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
|
SH01 |
Statement of Capital on 5th May 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 24th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return drawn up to 3rd May 2014 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 24th, April 2014
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 3rd May 2013 with full list of members
filed on: 3rd, May 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
22nd February 2013 - the day director's appointment was terminated
filed on: 22nd, February 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd February 2013
filed on: 22nd, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd February 2013
filed on: 22nd, February 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th April 2013 to 31st March 2013
filed on: 7th, February 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3B Church Street Finedon Wellingborough Northamptonshire NN9 5NA England on 26th September 2012
filed on: 26th, September 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 19th, September 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 30th April 2012
filed on: 1st, August 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 3rd May 2012 with full list of members
filed on: 14th, June 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 56 Arden Close Corby Northamptonshire NN18 8FY England on 9th May 2012
filed on: 9th, May 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, May 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|