(CH01) On Wednesday 25th October 2023 director's details were changed
filed on: 25th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Tuesday 31st May 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a small company made up to Monday 31st May 2021
filed on: 17th, February 2022
| accounts
|
Free Download
(7 pages)
|
(MR04) Charge 069005300002 satisfaction in full.
filed on: 11th, November 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Sunday 31st May 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a small company made up to Friday 31st May 2019
filed on: 12th, February 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a small company made up to Thursday 31st May 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(6 pages)
|
(CH03) On Tuesday 22nd May 2018 secretary's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: Monday 31st July 2017
filed on: 4th, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(6 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 27th, May 2016
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 8th May 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 069005300002, created on Tuesday 1st December 2015
filed on: 7th, December 2015
| mortgage
|
Free Download
(12 pages)
|
(AR01) Annual return made up to Friday 8th May 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 16 Bentley Court Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4BQ United Kingdom to Citrus Group House Diamond Way, Nene Park Irthlingborough Northamptonshire NN9 5QF on Tuesday 9th December 2014
filed on: 9th, December 2014
| address
|
Free Download
(1 page)
|
(AP03) On Tuesday 14th October 2014 - new secretary appointed
filed on: 24th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 14th October 2014.
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 14th October 2014
filed on: 14th, October 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Tuesday 14th October 2014
filed on: 14th, October 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 19 York Road Northampton Northants NN1 5QG to 16 Bentley Court Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4BQ on Tuesday 14th October 2014
filed on: 14th, October 2014
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Sunday 31st May 2015. Originally it was Thursday 30th April 2015
filed on: 14th, October 2014
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th April 2014
filed on: 3rd, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 8th May 2014 with full list of members
filed on: 22nd, May 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 14th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 8th May 2013 with full list of members
filed on: 29th, May 2013
| annual return
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 6th, March 2013
| mortgage
|
Free Download
(10 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Monday 9th July 2012
filed on: 7th, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 8th May 2012 with full list of members
filed on: 30th, May 2012
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on Thursday 12th April 2012.
filed on: 18th, April 2012
| officers
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 8th May 2011 with full list of members
filed on: 24th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 3rd August 2010.
filed on: 3rd, August 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 3rd August 2010 from 19 York Road Northampton NN1 5QG United Kingdom
filed on: 3rd, August 2010
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 3rd August 2010 from 1 Fitzwilliam Leys Higham Ferrers Northamptonshire NN10 8LY
filed on: 3rd, August 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 8th May 2010 with full list of members
filed on: 3rd, August 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On Monday 15th February 2010 secretary's details were changed
filed on: 25th, February 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 25th February 2010 from 3 Purbeck Road Rushden Northamptonshire NN10 6UH
filed on: 25th, February 2010
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Friday 30th April 2010, originally was Monday 31st May 2010.
filed on: 25th, February 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On Monday 15th February 2010 director's details were changed
filed on: 25th, February 2010
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 10th, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On Friday 12th June 2009 Director appointed
filed on: 12th, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On Friday 12th June 2009 Secretary appointed
filed on: 12th, June 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 12/05/2009 from altitude safety LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom
filed on: 12th, May 2009
| address
|
Free Download
(1 page)
|
(288b) On Tuesday 12th May 2009 Appointment terminated director
filed on: 12th, May 2009
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 12th May 2009 Appointment terminated secretary
filed on: 12th, May 2009
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 12th, May 2009
| resolution
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, May 2009
| incorporation
|
Free Download
(18 pages)
|