AA |
Dormant company accounts made up to October 31, 2022
filed on: 7th, July 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 2 Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL England to 32 Lister Drive Northampton NN4 9XE on May 25, 2021
filed on: 25th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 8, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 2nd, July 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On September 12, 2019 new director was appointed.
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 10th, July 2018
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control November 1, 2017
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 1, 2017
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 1, 2017
filed on: 8th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On November 1, 2017 new director was appointed.
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 30, 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 7th, July 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Ashmi Farm Silver Street Stevington Bedford MK43 7QW to 2 Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL on May 4, 2017
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 30, 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 30, 2015 with full list of members
filed on: 6th, November 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 28, 2015
filed on: 28th, August 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Cave Close Cawston Rugby Warwickshire CV22 7GL to Ashmi Farm Silver Street Stevington Bedford MK43 7QW on August 3, 2015
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 20th, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 30, 2014 with full list of members
filed on: 2nd, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 1st, May 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 30, 2013 with full list of members
filed on: 30th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 30, 2013: 300.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 30th, October 2012
| incorporation
|
|