(CS01) Confirmation statement with no updates 2024/01/29
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023/01/29
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 4th, March 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2022/01/29
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Hawthorn House 1 Medlicott Close Corby Northants NN18 9NF England on 2021/09/10 to Oakley House Headway Business Park 3 Saxon Way West Corby Northants NN18 9EZ
filed on: 10th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 8th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/01/29
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020/04/05
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/04/05 director's details were changed
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 2nd, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/01/29
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 8th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/01/29
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 1st, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/01/29
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 72 Stratfield Way Kettering Northamptonshire NN15 6GS on 2018/01/08 to Hawthorn House 1 Medlicott Close Corby Northants NN18 9NF
filed on: 8th, January 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018/01/04
filed on: 4th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/01/04 director's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/12/18 director's details were changed
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 14th, February 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/01/29
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/29
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/03/14
capital
|
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 19th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 20th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/01/29
filed on: 30th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 22nd, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/01/29
filed on: 3rd, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/01/31
filed on: 26th, June 2013
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2013/05/30 director's details were changed
filed on: 10th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/01/29
filed on: 1st, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/01/31
filed on: 18th, September 2012
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on 2012/03/19
filed on: 19th, March 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed grant glover facilities LTDcertificate issued on 09/02/12
filed on: 9th, February 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2012/02/01
change of name
|
|
(CONNOT) Notice of change of name
filed on: 9th, February 2012
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/01/29
filed on: 30th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/01/31
filed on: 11th, February 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/01/29
filed on: 2nd, February 2011
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/01/29
filed on: 19th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2009/12/31 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/01/31
filed on: 8th, March 2010
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/01/31
filed on: 23rd, July 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 2009/02/23 with complete member list
filed on: 23rd, February 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On 2008/03/03 Secretary appointed
filed on: 3rd, March 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/02/11 New director appointed
filed on: 11th, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008/02/11 Director resigned
filed on: 11th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/02/11 New secretary appointed
filed on: 11th, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008/02/11 Secretary resigned
filed on: 11th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/02/11 Director resigned
filed on: 11th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/02/11 New secretary appointed
filed on: 11th, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008/02/11 Secretary resigned
filed on: 11th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/02/11 New director appointed
filed on: 11th, February 2008
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 2008/01/31. Value of each share 1 £, total number of shares: 100.
filed on: 7th, February 2008
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 2008/01/31. Value of each share 1 £, total number of shares: 100.
filed on: 7th, February 2008
| capital
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 29th, January 2008
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 29th, January 2008
| incorporation
|
Free Download
(16 pages)
|