(AA) Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 22nd, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023/02/28
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085311410001, created on 2023/02/10
filed on: 14th, February 2023
| mortgage
|
Free Download
(29 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 24th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/02/28
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 26th, January 2022
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2021/04/06
filed on: 30th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/04/06
filed on: 30th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/02/28
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 5.00 GBP is the capital in company's statement on 2020/04/06
filed on: 18th, March 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 28th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/05/31
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 29th, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019/06/01
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 12th, July 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2018/06/01
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 6th, October 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2017/08/31
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/08/31
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 20th, July 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2015/11/19 director's details were changed
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 113 Brunel Drive Upton Northampton NN5 4AJ on 2015/11/26 to Unit 2 Letts Road Far Cotton Northampton NN4 8HQ
filed on: 26th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/08/31
filed on: 1st, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on 2015/09/01
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 9th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/25
filed on: 26th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 27 Magnolia Close Northampton NN3 3XE on 2015/02/26 to 113 Brunel Drive Upton Northampton NN5 4AJ
filed on: 26th, February 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015/02/25 director's details were changed
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/04/30
filed on: 10th, October 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/02/25
filed on: 25th, February 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2014/01/14 director's details were changed
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/01/14 director's details were changed
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/01/04 from 8 Stafford Place Moulton Park Industrial Estate Northampton NN3 6NN England
filed on: 4th, January 2014
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2014/04/30, originally was 2014/05/31.
filed on: 4th, January 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/11/06 from 5 Stafford Place Moulton Park Industrial Estate Northampton NN3 6NN England
filed on: 6th, November 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2013/09/16
filed on: 16th, September 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2013/09/16
filed on: 16th, September 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2013/09/16
filed on: 16th, September 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2013/09/11
filed on: 11th, September 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2013/09/11
filed on: 11th, September 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2013/09/11
filed on: 11th, September 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, May 2013
| incorporation
|
Free Download
(28 pages)
|