(AD01) Change of registered address from Manor Barn High Street Braunston Daventry NN11 7HS England on 30th June 2023 to Thistledown Barn 204 Holcot Lane Sywell Northampton Northamptonshire NN6 0BG
filed on: 30th, June 2023
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 30th June 2023
filed on: 30th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 15th June 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 22nd May 2023 director's details were changed
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd May 2023 director's details were changed
filed on: 22nd, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 22nd May 2023
filed on: 22nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 18th May 2023 director's details were changed
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th May 2023 director's details were changed
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th May 2023
filed on: 18th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 15th June 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 1st July 2021
filed on: 1st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 1st December 2020: 20.00 GBP
filed on: 27th, January 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th June 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 26th August 2020
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th June 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 22nd April 2020 director's details were changed
filed on: 23rd, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 3rd July 2019
filed on: 23rd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 3rd July 2019
filed on: 22nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 3rd July 2019
filed on: 22nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 3rd July 2019
filed on: 22nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 3rd July 2019
filed on: 22nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 3rd July 2019
filed on: 21st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 3rd July 2019 director's details were changed
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd July 2019 director's details were changed
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 16 Kidd Close Crownhill Milton Keynes Buckinghamshire MK8 0BS United Kingdom on 21st August 2019 to Manor Barn High Street Braunston Daventry NN11 7HS
filed on: 21st, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th June 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 15th June 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 15th June 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 1st April 2017
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 25th, January 2017
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 30th June 2016: 10.00 GBP
filed on: 6th, January 2017
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 6th April 2016
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th June 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 15th, June 2015
| incorporation
|
Free Download
(22 pages)
|