MR01 |
Registration of charge 074118630011, created on 2023/11/17
filed on: 1st, December 2023
| mortgage
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 4th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/17
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2023/03/01.
filed on: 13th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/03/01 director's details were changed
filed on: 13th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/03/01 director's details were changed
filed on: 13th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 15th, August 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/17
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 074118630010, created on 2021/11/19
filed on: 23rd, November 2021
| mortgage
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 16th, September 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2021/07/07 director's details were changed
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/07/07 director's details were changed
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/07/07. New Address: 29 Ashley Lane Moulton Northampton Northamptonshire NN3 7th. Previous address: Ironstone House 4 Ironstone Way Brixworth Northampton NN6 9UD England
filed on: 7th, July 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/07/07 director's details were changed
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/07/07
filed on: 7th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/07/07 director's details were changed
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/07/07 director's details were changed
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/07/07 director's details were changed
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/07/07 director's details were changed
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/07/07 director's details were changed
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/17
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 25th, November 2020
| accounts
|
Free Download
(11 pages)
|
TM01 |
2019/03/31 - the day director's appointment was terminated
filed on: 8th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/03/17
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 9th, January 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 2019/12/02. New Address: Ironstone House 4 Ironstone Way Brixworth Northampton NN6 9UD. Previous address: Eastgate House 11 Cheyne Walk Northampton NN1 5PT
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/03/17
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 17th, December 2018
| accounts
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 074118630008, created on 2018/07/24
filed on: 27th, July 2018
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 074118630009, created on 2018/07/24
filed on: 27th, July 2018
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 074118630006, created on 2018/07/24
filed on: 27th, July 2018
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 074118630007, created on 2018/07/24
filed on: 27th, July 2018
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 074118630002, created on 2018/06/01
filed on: 6th, June 2018
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 074118630003, created on 2018/06/01
filed on: 6th, June 2018
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 074118630005, created on 2018/06/01
filed on: 6th, June 2018
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 074118630004, created on 2018/06/01
filed on: 6th, June 2018
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 074118630001, created on 2018/04/12
filed on: 13th, April 2018
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/17
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 12th, December 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2017/03/17
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 20th, December 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 30th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/03/17 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2015/03/17 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(8 pages)
|
TM01 |
2015/03/03 - the day director's appointment was terminated
filed on: 18th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/03/31
filed on: 4th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/10/19 with full list of members
filed on: 30th, October 2014
| annual return
|
Free Download
(9 pages)
|
SH01 |
1000000.00 GBP is the capital in company's statement on 2014/10/30
capital
|
|
AA01 |
Current accounting period shortened to 2014/03/31, originally was 2014/10/31.
filed on: 24th, March 2014
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/10/31
filed on: 1st, November 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/10/19 with full list of members
filed on: 1st, November 2013
| annual return
|
Free Download
(9 pages)
|
SH01 |
1000000.00 GBP is the capital in company's statement on 2013/11/01
capital
|
|
AA |
Dormant company accounts reported for the period up to 2012/10/31
filed on: 5th, November 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/10/19 with full list of members
filed on: 30th, October 2012
| annual return
|
Free Download
(9 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/10/31
filed on: 15th, June 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/10/19 with full list of members
filed on: 14th, November 2011
| annual return
|
Free Download
(9 pages)
|
TM01 |
2011/11/14 - the day director's appointment was terminated
filed on: 14th, November 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, October 2010
| incorporation
|
Free Download
(29 pages)
|