(CS01) Confirmation statement with no updates Wednesday 20th December 2023
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 20th December 2022
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Thursday 10th February 2022
filed on: 14th, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 10th February 2022
filed on: 14th, February 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 20th December 2021
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 20th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On Monday 8th March 2021 director's details were changed
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 8th March 2021 director's details were changed
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 8th March 2021 director's details were changed
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 8th March 2021 director's details were changed
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 20th December 2020
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address The Old Dairy Farm Main Street Upper Stowe Northampton Northamptonshire NN7 4SH. Change occurred on Monday 21st September 2020. Company's previous address: Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX United Kingdom.
filed on: 21st, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 20th December 2019
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 088229230003, created on Thursday 18th April 2019
filed on: 23rd, April 2019
| mortgage
|
Free Download
(7 pages)
|
(CH01) On Friday 11th January 2019 director's details were changed
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 11th January 2019 director's details were changed
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 11th January 2019.
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 11th January 2019.
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 20th December 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 29th October 2018
filed on: 29th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wednesday 20th December 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Tuesday 6th June 2017
filed on: 6th, June 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 20th December 2016
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wednesday 12th October 2016 director's details were changed
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 12th October 2016 director's details were changed
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX. Change occurred on Tuesday 11th October 2016. Company's previous address: The Stables Church Walk Daventry Northants NN11 4BL.
filed on: 11th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 088229230002, created on Tuesday 15th March 2016
filed on: 16th, March 2016
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 088229230001, created on Wednesday 10th February 2016
filed on: 15th, February 2016
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 20th December 2015
filed on: 4th, February 2016
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on Thursday 10th December 2015.
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 10th December 2015.
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 10th December 2015.
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 2nd, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 20th December 2014
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 9th February 2015
capital
|
|
(NEWINC) Company registration
filed on: 20th, December 2013
| incorporation
|
Free Download
(31 pages)
|