CS01 |
Confirmation statement with no updates Wednesday 22nd November 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Saturday 13th May 2023 director's details were changed
filed on: 23rd, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 6th, April 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd November 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 29th March 2022.
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 29th March 2022.
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Monday 22nd November 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(10 pages)
|
CH03 |
On Tuesday 18th May 2021 secretary's details were changed
filed on: 18th, May 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 7 Woodside Stoke Albany Road Desborough Northamptonshire NN14 2SP. Change occurred on Tuesday 18th May 2021. Company's previous address: 1 Adams Drive Rothwell Northamptonshire NN14 6YB.
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 18th May 2021
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 18th May 2021
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 18th May 2021 director's details were changed
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 22nd November 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd November 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd November 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 9th, August 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd November 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 15th, June 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 22nd November 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 14th, April 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 22nd November 2015
filed on: 27th, November 2015
| annual return
|
Free Download
(6 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Portland House 13 Station Road Kettering Northants NN15 7HH
filed on: 16th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 2nd, April 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 22nd November 2014
filed on: 9th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 3rd, March 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 22nd November 2013
filed on: 28th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 28th November 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 20th, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 22nd November 2012
filed on: 30th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 22nd November 2011
filed on: 6th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 31st, August 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 22nd November 2010
filed on: 14th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 2nd, June 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 22nd November 2009
filed on: 7th, January 2010
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 24th, December 2009
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2008
filed on: 27th, May 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to Tuesday 2nd December 2008 - Annual return with full member list
filed on: 2nd, December 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On Tuesday 2nd December 2008 Appointment terminated director
filed on: 2nd, December 2008
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2007
filed on: 7th, May 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to Thursday 13th December 2007 - Annual return with full member list
filed on: 13th, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Thursday 13th December 2007 - Annual return with full member list
filed on: 13th, December 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th November 2006
filed on: 14th, February 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th November 2006
filed on: 14th, February 2007
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to Friday 15th December 2006 - Annual return with full member list
filed on: 15th, December 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Friday 15th December 2006 - Annual return with full member list
filed on: 15th, December 2006
| annual return
|
Free Download
(2 pages)
|
288a |
On Friday 18th August 2006 New director appointed
filed on: 18th, August 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 18th August 2006 New director appointed
filed on: 18th, August 2006
| officers
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 3rd, March 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 3rd, March 2006
| mortgage
|
Free Download
(3 pages)
|
288b |
On Tuesday 22nd November 2005 Secretary resigned
filed on: 22nd, November 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, November 2005
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 22nd, November 2005
| incorporation
|
Free Download
(18 pages)
|
288b |
On Tuesday 22nd November 2005 Secretary resigned
filed on: 22nd, November 2005
| officers
|
Free Download
(1 page)
|