(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 3rd, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 10th Apr 2023
filed on: 10th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Mon, 20th Mar 2023
filed on: 21st, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 20th Mar 2023
filed on: 21st, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 10th Feb 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 15th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th Feb 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th Feb 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th Feb 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 17th Nov 2019
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 400 Pavilion Drive Northampton NN4 7PA England on Mon, 18th Nov 2019 to 29 Sherwood Avenue Northampton NN2 8PZ
filed on: 18th, November 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 1st Sep 2019
filed on: 2nd, September 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sun, 1st Sep 2019
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 2nd Sep 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Mar 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 20th Mar 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Fri, 6th Oct 2017
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 6th Oct 2017
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 29 Sherwood Avenue Spring Park Kingsthorpe Northampton Northants NN2 8PZ England on Fri, 29th Dec 2017 to 400 Pavilion Drive Northampton NN4 7PA
filed on: 29th, December 2017
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 6th Oct 2017
filed on: 19th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 6th Oct 2017
filed on: 19th, October 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 20th Mar 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(9 pages)
|
(AP01) On Mon, 5th Dec 2016 new director was appointed.
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 5th Dec 2016 new director was appointed.
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 5th Dec 2016 new director was appointed.
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 5th Dec 2016: 100.00 GBP
filed on: 7th, February 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 20th Mar 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, March 2015
| incorporation
|
Free Download
(7 pages)
|