(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 11th, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 5th Apr 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 5th Apr 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 24th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Mon, 5th Apr 2021
filed on: 5th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wed, 14th Oct 2020
filed on: 14th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 23rd, July 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On Fri, 12th Jun 2020 director's details were changed
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 12th Jun 2020
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 12th Jun 2020
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 16 Birchfield Road Northampton NN1 4RE United Kingdom on Tue, 16th Jun 2020 to 42 Ridgeway Northampton NN3 3AN
filed on: 16th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 5th Apr 2020
filed on: 5th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 5th Apr 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 28th, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 5th Apr 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tue, 20th Mar 2018
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 20th Mar 2018
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wed, 21st Mar 2018
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 20th Mar 2018
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on Fri, 21st Apr 2017 to 16 Birchfield Road Northampton NN1 4RE
filed on: 21st, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 5th Apr 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 5th Apr 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 17th Aug 2015: 2.00 GBP
filed on: 27th, August 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 16th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 5th Apr 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 5th Apr 2014
filed on: 8th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 8th Apr 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 12th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 5th Apr 2013
filed on: 5th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 7th, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 5th Apr 2012
filed on: 5th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 26th Apr 2011. Old Address: 16 Birchfield Road Northampton NN1 4RE United Kingdom
filed on: 26th, April 2011
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Mon, 30th Apr 2012 to Sat, 31st Mar 2012
filed on: 26th, April 2011
| accounts
|
Free Download
(1 page)
|
(CH01) On Tue, 5th Apr 2011 director's details were changed
filed on: 6th, April 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, April 2011
| incorporation
|
Free Download
(23 pages)
|