(CS01) Confirmation statement with no updates July 28, 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 12th, June 2023
| accounts
|
Free Download
(7 pages)
|
(PSC03) Notification of a person with significant control August 4, 2022
filed on: 4th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 4, 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control August 4, 2022
filed on: 4th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 5th, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 1, 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 10th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 1, 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 21st, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 6, 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 24th, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 16, 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 4th, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 16, 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 23 Cottingham Way Thrapston Northants NN14 4PL. Change occurred on August 7, 2017. Company's previous address: 14 Eaton Court Road Colmworth Business Park Eaton Socon St. Neots Cambridgeshire PE19 8ER.
filed on: 7th, August 2017
| address
|
Free Download
(1 page)
|
(CH01) On August 7, 2017 director's details were changed
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On August 7, 2017 director's details were changed
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 22nd, May 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 16, 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 12th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 28, 2016
filed on: 29th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 29, 2016: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to January 31, 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 28, 2015
filed on: 1st, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 1, 2015: 100.00 GBP
capital
|
|
(CONNOT) Change of name notice
filed on: 26th, February 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed home & family company LTD.certificate issued on 26/02/15
filed on: 26th, February 2015
| change of name
|
Free Download
(2 pages)
|
(AP01) On February 9, 2015 new director was appointed.
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 9, 2015
filed on: 10th, February 2015
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from March 31, 2015 to January 31, 2015
filed on: 30th, January 2015
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 6th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 28, 2014
filed on: 11th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 11, 2014: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 28, 2013
filed on: 20th, June 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On March 28, 2012 director's details were changed
filed on: 10th, May 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 10th, May 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 28, 2012
filed on: 10th, May 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, March 2011
| incorporation
|
Free Download
(36 pages)
|