CS01 |
Confirmation statement with updates 12th October 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 12th October 2023
filed on: 12th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 12th October 2023
filed on: 12th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 12th October 2023
filed on: 12th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 086670030002 in full
filed on: 11th, October 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th August 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 086670030003, created on 25th November 2022
filed on: 29th, November 2022
| mortgage
|
Free Download
(24 pages)
|
AD01 |
Address change date: 26th October 2022. New Address: Seven Grange Lane Pitsford Northampton NN6 9AP. Previous address: Carlton House High Street Higham Ferrers Northamptonshire NN10 8BW
filed on: 26th, October 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 26th October 2022 director's details were changed
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th October 2022 director's details were changed
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th October 2022 director's details were changed
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 26th October 2022
filed on: 26th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th August 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 17th September 2021 director's details were changed
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th August 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 28th August 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 16th June 2020 director's details were changed
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 28th August 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 28th August 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 28th August 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 20th December 2016 director's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th August 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 20th July 2016 director's details were changed
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th July 2016 director's details were changed
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th April 2016 director's details were changed
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 28th August 2015 with full list of members
filed on: 1st, September 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 7th August 2015 director's details were changed
filed on: 8th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 8th November 2014 director's details were changed
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 31st August 2014 to 30th September 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th August 2014 with full list of members
filed on: 3rd, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 3rd September 2014: 3.00 GBP
capital
|
|
AP01 |
New director was appointed on 12th November 2013
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 086670030002
filed on: 9th, October 2013
| mortgage
|
Free Download
(24 pages)
|
MR04 |
Satisfaction of charge 086670030001 in full
filed on: 30th, September 2013
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 086670030001
filed on: 19th, September 2013
| mortgage
|
Free Download
(26 pages)
|
TM01 |
4th September 2013 - the day director's appointment was terminated
filed on: 4th, September 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 3rd September 2013 director's details were changed
filed on: 3rd, September 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, August 2013
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|