(MR04) Satisfaction of charge 068982370002 in full
filed on: 25th, May 2023
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 7th May 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 068982370003, created on 25th January 2023
filed on: 1st, February 2023
| mortgage
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 7th May 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 13th, January 2022
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, July 2021
| gazette
|
Free Download
(1 page)
|
(CH01) On 7th May 2021 director's details were changed
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th May 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 7th May 2021
filed on: 27th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 7th May 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 10th July 2019
filed on: 10th, July 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th May 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 11th September 2018
filed on: 11th, September 2018
| resolution
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 11th, September 2018
| mortgage
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st July 2018
filed on: 1st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 068982370002, created on 25th June 2018
filed on: 26th, June 2018
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates 7th May 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW at an unknown date
filed on: 24th, May 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 30th, April 2018
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 27th, April 2018
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 31st March 2018: 101.00 GBP
filed on: 19th, April 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 7th May 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 31 Fielding Way Galley Common Nuneaton Warwickshire CV10 9RB England on 9th December 2016 to 18 Gladiator Way Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX
filed on: 9th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th May 2016
filed on: 27th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Station Farm Denton Road Horton Northampton NN7 2BG on 18th November 2015 to 31 Fielding Way Galley Common Nuneaton Warwickshire CV10 9RB
filed on: 18th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 7th May 2015
filed on: 21st, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 21st May 2015: 100.00 GBP
capital
|
|
(AD01) Change of registered address from C/O Action Express Liliput Road Brackmills Industrial Estate Northampton NN4 7DT on 24th April 2015 to Station Farm Denton Road Horton Northampton NN7 2BG
filed on: 24th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 6th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th May 2014
filed on: 14th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 25th, September 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On 20th September 2013 director's details were changed
filed on: 20th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th May 2013
filed on: 5th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 24th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th May 2012
filed on: 11th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2011
filed on: 19th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th May 2011
filed on: 2nd, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On 1st May 2010 director's details were changed
filed on: 27th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th May 2010
filed on: 27th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from K6 Business Centre Kingfield Way Dallington Northampton NN5 7QS on 14th January 2010
filed on: 14th, January 2010
| address
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, June 2009
| mortgage
|
Free Download
(7 pages)
|
(NEWINC) Incorporation
filed on: 7th, May 2009
| incorporation
|
Free Download
(9 pages)
|