CS01 |
Confirmation statement with no updates 20th September 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 16th, February 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 20th September 2022
filed on: 22nd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 1st, July 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 20th September 2021
filed on: 9th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 20th September 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th September 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered address from Unit 1 New Rookery Farm Little London Silverstone Towcester Northants NN12 8UP England on 2nd September 2019 to 32 Mill Lane Kislingbury Northampton Northants NN7 4BD
filed on: 2nd, September 2019
| address
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 6 in full
filed on: 14th, March 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th October 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 13th, July 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 12th October 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(11 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 22nd, November 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 5 in full
filed on: 22nd, November 2016
| mortgage
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 10 New Rookery Farm Little London Silverstone Northamptonshire NN12 8UP on 21st November 2016 to Unit 1 New Rookery Farm Little London Silverstone Towcester Northants NN12 8UP
filed on: 21st, November 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th October 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th October 2015
filed on: 3rd, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 3rd November 2015: 500000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 4th, October 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 1st October 2014 director's details were changed
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2014 director's details were changed
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th October 2014
filed on: 13th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 13th November 2014: 500000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th October 2013
filed on: 25th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 25th October 2013: 500000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th October 2012
filed on: 31st, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 9th, August 2012
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 7
filed on: 16th, February 2012
| mortgage
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 1st, November 2011
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th October 2011
filed on: 13th, October 2011
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 12th October 2011: 500000.00 GBP
filed on: 12th, October 2011
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 15th, July 2011
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 24th, March 2011
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 31st December 2010 from 31st October 2010
filed on: 18th, March 2011
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, February 2011
| gazette
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 16th December 2010: 1000.00 GBP
filed on: 3rd, February 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th October 2010
filed on: 3rd, February 2011
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 1st, November 2010
| mortgage
|
Free Download
(5 pages)
|
AP03 |
On 28th July 2010, company appointed a new person to the position of a secretary
filed on: 28th, July 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 the Broadway Gunnersbury Lane London W3 8HR United Kingdom on 8th July 2010
filed on: 8th, July 2010
| address
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 8th July 2010
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 25th, March 2010
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 18th November 2009
filed on: 18th, November 2009
| officers
|
Free Download
(3 pages)
|
AP03 |
On 10th November 2009, company appointed a new person to the position of a secretary
filed on: 10th, November 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th November 2009
filed on: 9th, November 2009
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 16th October 2009
filed on: 16th, October 2009
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 16th October 2009
filed on: 16th, October 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, October 2009
| incorporation
|
Free Download
(48 pages)
|