CS01 |
Confirmation statement with no updates Mon, 15th May 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th May 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th May 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 11th Jun 2019
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Fri, 10th May 2019
filed on: 28th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 28th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 15th May 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 15th May 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 15th May 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thu, 28th Apr 2016 director's details were changed
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 17th May 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 20th May 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Vanish Point Farm Slipton Road Cranford Kettering Northamptonshire NN14 4AJ on Mon, 1st Feb 2016 to Vanish Point Farm Slipton Lane Slipton Kettering Northamptonshire NN14 3FH
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 11th May 2015 director's details were changed
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 17th May 2015
filed on: 18th, May 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 58 Gorse Road Kettering Northamptonshire NN16 9TE on Thu, 7th May 2015 to Vanish Point Farm Slipton Road Cranford Kettering Northamptonshire NN14 4AJ
filed on: 7th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st May 2014
filed on: 7th, May 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 17th May 2014
filed on: 16th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 16th Jun 2014: 2.00 GBP
capital
|
|
TM02 |
Secretary's appointment terminated on Mon, 16th Jun 2014
filed on: 16th, June 2014
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 15th Jan 2014: 1.00 GBP
filed on: 10th, February 2014
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 10th, February 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Sat, 1st Feb 2014 director's details were changed
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Feb 2014 director's details were changed
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Feb 2014 director's details were changed
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sun, 9th Feb 2014 new director was appointed.
filed on: 9th, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Feb 2014 director's details were changed
filed on: 9th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Sun, 9th Feb 2014. Old Address: Home Farm Duck End Cranford Kettering Northants NN14 4AD England
filed on: 9th, February 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Sun, 9th Feb 2014. Old Address: 59 Gorse Road Kettering Northamptonshire NN16 9TE England
filed on: 9th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 17th May 2013
filed on: 13th, June 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, May 2012
| incorporation
|
Free Download
(23 pages)
|