(AA) Accounts for a micro company for the period ending on Monday 27th March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 4 Acorn Close Northampton NN5 4BD England to 4 Lower Farm Road Moulton Park Industrial Estate Northampton NN3 6UR on Friday 29th September 2023
filed on: 29th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 11th June 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 27th March 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 11th June 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 59a Day's Lane Biddenham Bedford MK40 4AE England to 4 Acorn Close Northampton NN5 4BD on Saturday 9th April 2022
filed on: 9th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 27th March 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 11th June 2021
filed on: 12th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting period shortened to Friday 27th March 2020, originally was Saturday 28th March 2020.
filed on: 27th, March 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 11th June 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Friday 29th March 2019 to Thursday 28th March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 10th October 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 2nd September 2019
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 2nd September 2019 director's details were changed
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Friday 30th March 2018 to Thursday 29th March 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Saturday 31st March 2018 to Friday 30th March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 10th October 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from Tuesday 31st October 2017 to Saturday 31st March 2018
filed on: 18th, July 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 45 Day's Lane Biddenham Bedford MK40 4AE England to 59a Day's Lane Biddenham Bedford MK40 4AE on Monday 11th June 2018
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR to 45 Day's Lane Biddenham Bedford MK40 4AE on Thursday 2nd November 2017
filed on: 2nd, November 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 20th October 2017
filed on: 20th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 10th October 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 30th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 10th October 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 10th October 2015 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 5th November 2015
capital
|
|
(AD01) Registered office address changed from 4 Acorn Close Northampton NN5 4BD to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR on Friday 20th February 2015
filed on: 20th, February 2015
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 9th October 2014 director's details were changed
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 10th October 2014 with full list of members
filed on: 23rd, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 23rd October 2014
capital
|
|
(NEWINC) Company registration
filed on: 9th, October 2014
| incorporation
|
Free Download
(7 pages)
|