(AD01) Change of registered address from St Marys House 1-5 st. Marys Road Market Harborough Leics LE16 7DS England on Mon, 14th Aug 2023 to West House 33 West Street Moulton Northampton NN3 7SB
filed on: 14th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 4th Jun 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thu, 23rd Mar 2023
filed on: 27th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 22nd Mar 2023
filed on: 27th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 11th, November 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Jun 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Jun 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(11 pages)
|
(AP01) On Thu, 12th Nov 2020 new director was appointed.
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th Jun 2020
filed on: 7th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 4th Jun 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment terminated on Fri, 7th Sep 2018
filed on: 24th, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 4th Jun 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 13th Apr 2018
filed on: 14th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 13th Apr 2018
filed on: 14th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Fri, 13th Apr 2018 new director was appointed.
filed on: 14th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(15 pages)
|
(AD01) Change of registered address from 5 the Old Grammar School High Street Guilsborough Northampton Northants NN6 8PY United Kingdom on Thu, 8th Jun 2017 to St Marys House 1-5 st. Marys Road Market Harborough Leics LE16 7DS
filed on: 8th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 4th Jun 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 10th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 4th Jun 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Wed, 31st Aug 2016
filed on: 23rd, June 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, June 2015
| incorporation
|
Free Download
(7 pages)
|