(CS01) Confirmation statement with updates Thursday 11th January 2024
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Tuesday 2nd January 2024
filed on: 11th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th March 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 19th May 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 19th May 2023 director's details were changed
filed on: 22nd, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 19th May 2023 director's details were changed
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th March 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 069102040002, created on Friday 9th September 2022
filed on: 13th, September 2022
| mortgage
|
Free Download
(67 pages)
|
(MR04) Charge 069102040001 satisfaction in full.
filed on: 7th, September 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 19th May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 19th May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th March 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 1 Westleigh Office Park Scirocco Close Northampton NN3 6BW. Change occurred on Friday 1st January 2021. Company's previous address: 7 Billing Road Northampton Northamptonshire NN1 5AN United Kingdom.
filed on: 1st, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 19th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th March 2019
filed on: 11th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On Friday 24th January 2020 director's details were changed
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 24th January 2020 director's details were changed
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 7 Billing Road Northampton Northamptonshire NN1 5AN. Change occurred on Friday 24th January 2020. Company's previous address: Victory House 400 Pavilion Drive Northampton NN4 7PA.
filed on: 24th, January 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 24th January 2020
filed on: 24th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st March 2019 to Saturday 30th March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 19th May 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 19th May 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 19th May 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Monday 26th June 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Sunday 1st January 2017
filed on: 7th, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 19th May 2016
filed on: 25th, July 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) 800.00 GBP is the capital in company's statement on Monday 25th July 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 13th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 19th May 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 800.00 GBP is the capital in company's statement on Monday 3rd August 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 19th May 2014
filed on: 22nd, May 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 069102040001
filed on: 4th, December 2013
| mortgage
|
Free Download
(29 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 19th May 2013
filed on: 24th, May 2013
| annual return
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 26th, December 2012
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 9th December 2012.
filed on: 9th, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 19th May 2012
filed on: 24th, July 2012
| annual return
|
Free Download
(4 pages)
|
(SH01) 800.00 GBP is the capital in company's statement on Thursday 5th April 2012
filed on: 22nd, July 2012
| capital
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 19th May 2011
filed on: 31st, May 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Monday 14th February 2011 from 8 Turnberry Lane Collingtree Northampton NN4 0PA United Kingdom
filed on: 14th, February 2011
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: Sunday 13th February 2011) of a secretary
filed on: 13th, February 2011
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Sunday 13th February 2011
filed on: 13th, February 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Sunday 13th February 2011
filed on: 13th, February 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 20th January 2011 from Victory House 400 Pavilion Drive Northampton Northamptonshire NN4 7PA United Kingdom
filed on: 20th, January 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 19th May 2010
filed on: 7th, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Friday 1st January 2010 director's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 1st January 2010 director's details were changed
filed on: 6th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st January 2010 director's details were changed
filed on: 6th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Wednesday 31st March 2010, originally was Monday 31st May 2010.
filed on: 21st, November 2009
| accounts
|
Free Download
(1 page)
|
(288a) On Wednesday 30th September 2009 Director appointed
filed on: 30th, September 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 19th, May 2009
| incorporation
|
Free Download
(9 pages)
|