AA |
Micro company accounts made up to 30th June 2023
filed on: 22nd, February 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 20th June 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 20th June 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 4th October 2021
filed on: 4th, October 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 20th June 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 22nd June 2021 director's details were changed
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd June 2021 director's details were changed
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Coach House 2 Lamport Manor Old Road Lamport Northamptonshire NN6 9HF United Kingdom on 22nd June 2021 to Chartwell House 4 st. Paul's Square Burton-on-Trent Staffordshire DE14 2EF
filed on: 22nd, June 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 22nd June 2021
filed on: 22nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th June 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 5th November 2019 director's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 5th November 2019
filed on: 6th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 5th November 2019 director's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th June 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 27th November 2018
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 27th November 2018 director's details were changed
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th November 2018 director's details were changed
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th June 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 27th April 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th June 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 24th May 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 27th April 2017 director's details were changed
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th April 2017 director's details were changed
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th April 2017 director's details were changed
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 9 Davy Court Central Park Rugby Warwickshire CV23 0UZ England on 11th April 2017 to Coach House 2 Lamport Manor Old Road Lamport Northamptonshire NN6 9HF
filed on: 11th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 21st October 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 17th June 2016 director's details were changed
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th June 2016
filed on: 18th, August 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, October 2015
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 21st October 2015: 1001.00 GBP
capital
|
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|