(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 3rd, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 27th Jan 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 27th Jan 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Wed, 21st Apr 2021
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 21st Apr 2021 director's details were changed
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 20th Apr 2021 director's details were changed
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 20th Apr 2021
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 24 Victoria Promenade Northampton NN1 1HB England on Wed, 3rd Mar 2021 to 1 Lucas Bridge Business Park 1 Old Greens Norton Road Towcester Northamptonshire NN12 8AX
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 094081850005, created on Fri, 5th Feb 2021
filed on: 5th, February 2021
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 27th Jan 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Wed, 31st Mar 2021
filed on: 6th, January 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 19th, June 2020
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 094081850004, created on Thu, 11th Jun 2020
filed on: 11th, June 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 094081850003, created on Wed, 10th Jun 2020
filed on: 10th, June 2020
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 27th Jan 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 15th, July 2019
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control Wed, 31st Jan 2018
filed on: 25th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 27th Jan 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 094081850001, created on Fri, 6th Jul 2018
filed on: 9th, July 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 094081850002, created on Fri, 6th Jul 2018
filed on: 9th, July 2018
| mortgage
|
Free Download
(18 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 21st, June 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wed, 16th May 2018 director's details were changed
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 16th May 2018
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 27th Jan 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Fri, 30th Jun 2017
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 41 Newbold Road Rugby Warwickshire CV21 2nd England on Mon, 31st Jul 2017 to 24 Victoria Promenade Northampton NN1 1HB
filed on: 31st, July 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 30th, March 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 27th Jan 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 9th, August 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 4 Daventry Road Dunchurch CV22 6NS on Fri, 12th Feb 2016 to 41 Newbold Road Rugby Warwickshire CV21 2nd
filed on: 12th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 27th Jan 2016
filed on: 28th, January 2016
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, January 2015
| incorporation
|
Free Download
(8 pages)
|