AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 28th, September 2023
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 30th April 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 3rd November 2022
filed on: 17th, November 2022
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st March 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(19 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 12th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th April 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Beeswing House 2nd Floor 31 Sheep Street Wellingborough Northamptonshire NN8 1BZ on 4th March 2022 to Victoria Centre 46-50 Palk Road Wellingborough Northamptonshire NN8 1HR
filed on: 4th, March 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 4th March 2022 director's details were changed
filed on: 4th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 30th April 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 21st, August 2020
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director was appointed on 19th August 2020
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th April 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 16th January 2020
filed on: 21st, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(15 pages)
|
CH01 |
On 6th May 2019 director's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th April 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 23rd January 2019
filed on: 4th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd January 2019
filed on: 4th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 30th April 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd March 2018
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th September 2017
filed on: 23rd, October 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th September 2017
filed on: 19th, October 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th September 2017
filed on: 10th, October 2017
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 15th, September 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 30th April 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(3 pages)
|
CH01 |
On 11th May 2017 director's details were changed
filed on: 19th, May 2017
| officers
|
Free Download
(3 pages)
|
CH01 |
On 11th May 2017 director's details were changed
filed on: 19th, May 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 26th December 2016
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th June 2016
filed on: 22nd, July 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th June 2016
filed on: 13th, July 2016
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 23rd, June 2016
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 8th June 2016
filed on: 22nd, June 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 8th June 2016
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return up to 30th April 2016
filed on: 5th, June 2016
| annual return
|
Free Download
(20 pages)
|
AD01 |
Change of registered address from 12 Sheep Street Wellingborough Northamptonshire NN8 1BL on 13th April 2016 to Beeswing House 2nd Floor 31 Sheep Street Wellingborough Northamptonshire NN8 1BZ
filed on: 13th, April 2016
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th April 2016 to 31st March 2016
filed on: 29th, July 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st July 2015
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th June 2015
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th June 2015
filed on: 19th, June 2015
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 30th, April 2015
| incorporation
|
Free Download
(37 pages)
|