AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th November 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 7th November 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Saturday 30th July 2022
filed on: 4th, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 27th April 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Thursday 29th April 2021
filed on: 30th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 30th April 2021 director's details were changed
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 27th April 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 30th April 2021
filed on: 30th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 30th April 2021 director's details were changed
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(8 pages)
|
MR04 |
Charge 075278250001 satisfaction in full.
filed on: 17th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 075278250002, created on Wednesday 28th October 2020
filed on: 13th, November 2020
| mortgage
|
Free Download
(28 pages)
|
CH01 |
On Monday 4th May 2020 director's details were changed
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th April 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 4th May 2020 director's details were changed
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 4th May 2020
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 4th May 2020 director's details were changed
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 24th, April 2020
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Friday 25th October 2019
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 25th October 2019
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 25th October 2019
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 25th October 2019
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Rushmills Northampton Northamptonshire NN4 7YB. Change occurred on Wednesday 11th September 2019. Company's previous address: St Marys Court the Broadway Old Amersham HP7 0UT England.
filed on: 11th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 27th April 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st August 2018.
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 075278250001, created on Thursday 28th June 2018
filed on: 29th, June 2018
| mortgage
|
Free Download
(35 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 27th April 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Wednesday 31st May 2017 (was Monday 31st July 2017).
filed on: 13th, October 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 27th April 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 20th February 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address St Marys Court the Broadway Old Amersham HP7 0UT. Change occurred on Tuesday 20th December 2016. Company's previous address: 1 Seedfield Close Northampton NN3 3PA England.
filed on: 20th, December 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 20th February 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 24th March 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 1 Seedfield Close Northampton NN3 3PA. Change occurred on Friday 30th October 2015. Company's previous address: Office 31 the Business Exchange Rockingham Road Kettering Northamptonshire NN16 8JX.
filed on: 30th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th February 2015
filed on: 2nd, April 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 2nd January 2014 director's details were changed
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 3rd, March 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 20th February 2014
filed on: 25th, February 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 9th December 2013 from Scott Bader Innovation Centre Wollaston Wellingborough Northamptonshire NN29 7RL England
filed on: 9th, December 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 24th June 2013 from C/O Suite 38 Regents Pavilion 4 Summerhouse Road Moulton Park Northampton NN3 6BJ United Kingdom
filed on: 24th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th February 2013
filed on: 20th, February 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 14th January 2013 from 1 Seedfield Close Northampton NN3 3PA United Kingdom
filed on: 14th, January 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 30th November 2012 from Midland House 50-52 Midland Road Wellingborough Northants NN8 1LU United Kingdom
filed on: 30th, November 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 16th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 14th February 2012
filed on: 23rd, February 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Thursday 31st May 2012. Originally it was Tuesday 28th February 2012
filed on: 13th, May 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, February 2011
| incorporation
|
Free Download
(21 pages)
|