(AP03) New secretary appointment on 11th May 2023
filed on: 22nd, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(25 pages)
|
(AP01) New director was appointed on 10th March 2023
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th March 2023
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th March 2023
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 31st December 2022 - the day director's appointment was terminated
filed on: 4th, January 2023
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 17th, June 2022
| accounts
|
Free Download
(38 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st March 2021
filed on: 17th, June 2022
| accounts
|
Free Download
(18 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 17th, June 2022
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 17th, June 2022
| other
|
Free Download
(1 page)
|
(TM01) 11th September 2021 - the day director's appointment was terminated
filed on: 14th, September 2021
| officers
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 28th, April 2021
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 28th, April 2021
| accounts
|
Free Download
(36 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st March 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(18 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 28th, April 2021
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 23rd, April 2021
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 23rd, April 2021
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st March 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(17 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/19
filed on: 5th, February 2020
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/19
filed on: 5th, February 2020
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 5th, February 2020
| accounts
|
Free Download
(34 pages)
|
(AP01) New director was appointed on 24th September 2019
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 30th May 2019 - the day director's appointment was terminated
filed on: 31st, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st March 2018
filed on: 19th, September 2018
| accounts
|
Free Download
(18 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/18
filed on: 19th, September 2018
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/18
filed on: 7th, September 2018
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 7th, September 2018
| accounts
|
Free Download
(38 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/17
filed on: 3rd, January 2018
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/17
filed on: 3rd, January 2018
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st March 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(14 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/17
filed on: 3rd, January 2018
| accounts
|
Free Download
(36 pages)
|
(MR01) Registration of charge 090148070003, created on 9th August 2017
filed on: 10th, August 2017
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 090148070002, created on 14th July 2017
filed on: 18th, July 2017
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 090148070001, created on 23rd May 2017
filed on: 31st, May 2017
| mortgage
|
Free Download
(41 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 27th, April 2017
| resolution
|
Free Download
(26 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 7th, April 2017
| resolution
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/16
filed on: 3rd, February 2017
| accounts
|
Free Download
(41 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st March 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(14 pages)
|
(AP01) New director was appointed on 21st December 2016
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st December 2016
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 21st December 2016 - the day director's appointment was terminated
filed on: 27th, January 2017
| officers
|
Free Download
(1 page)
|
(TM02) 21st December 2016 - the day secretary's appointment was terminated
filed on: 27th, January 2017
| officers
|
Free Download
(1 page)
|
(TM01) 21st December 2016 - the day director's appointment was terminated
filed on: 27th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st December 2016
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 21st December 2016 - the day director's appointment was terminated
filed on: 27th, January 2017
| officers
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/16
filed on: 24th, January 2017
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/16
filed on: 24th, January 2017
| other
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 28th April 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 3rd May 2016: 1.00 GBP
capital
|
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/15
filed on: 21st, January 2016
| accounts
|
Free Download
(33 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st March 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(12 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/15
filed on: 19th, January 2016
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/15
filed on: 19th, January 2016
| other
|
Free Download
(3 pages)
|
(CH01) On 1st March 2015 director's details were changed
filed on: 3rd, May 2015
| officers
|
Free Download
|
(AR01) Annual return drawn up to 28th April 2015 with full list of members
filed on: 3rd, May 2015
| annual return
|
Free Download
(4 pages)
|
(CH03) On 1st March 2015 secretary's details were changed
filed on: 3rd, May 2015
| officers
|
Free Download
|
(CH01) On 1st March 2015 director's details were changed
filed on: 3rd, May 2015
| officers
|
Free Download
|
(CH01) On 1st March 2015 director's details were changed
filed on: 3rd, May 2015
| officers
|
Free Download
|
(AD01) Address change date: 28th August 2014. New Address: 3 Cygnet Drive Swan Valley Northampton NN4 9BS. Previous address: 15 Basset Court, Loake Close Grange Park Northampton NN4 5EZ United Kingdom
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 30th April 2015 to 31st March 2015
filed on: 28th, July 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, April 2014
| incorporation
|
Free Download
(34 pages)
|
(SH01) Statement of Capital on 28th April 2014: 1.00 GBP
capital
|
|