CH01 |
On 9th March 2024 director's details were changed
filed on: 22nd, March 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd March 2024
filed on: 22nd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 8th March 2024
filed on: 22nd, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 8 Signal Park West March Daventry NN11 4SA England on 17th October 2023 to Unit 8 Unit 8 Signal Park Daventry Northamptonshire NN11 4RU
filed on: 17th, October 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Alvis Way Royal Oak Industrial Estate Daventry NN11 8PG England on 3rd May 2023 to Unit 8 Signal Park West March Daventry NN11 4SA
filed on: 3rd, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd March 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2nd March 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st February 2022
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 14th February 2022 director's details were changed
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2nd March 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 11th November 2020 director's details were changed
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 11th November 2020
filed on: 11th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th September 2020
filed on: 13th, October 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 24th September 2020
filed on: 13th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 30 Harborough Road Northampton NN2 7AZ England on 13th October 2020 to 5 Alvis Way Royal Oak Industrial Estate Daventry NN11 8PG
filed on: 13th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th October 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 24th September 2020
filed on: 13th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th February 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 1st June 2018 director's details were changed
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th February 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st June 2018
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 13th February 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 13th February 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 8th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th February 2016
filed on: 2nd, March 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st April 2015
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, February 2015
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 13th February 2015: 100.00 GBP
capital
|
|