(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th May 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 10th May 2022
filed on: 14th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th May 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th May 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th May 2019
filed on: 13th, May 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
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th May 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 29th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 10th May 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 10th May 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 16 Beech Avenue Northampton NN3 2HE on Mon, 4th Apr 2016 to 4 Woodcote Avenue Northampton NN3 6DU
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 10th May 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from The Paddock Harrington Road Old Northampton NN6 9RJ on Thu, 30th Apr 2015 to 16 Beech Avenue Northampton NN3 2HE
filed on: 30th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 19th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 10th May 2014
filed on: 15th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 10th May 2013
filed on: 11th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 30th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 10th May 2012
filed on: 11th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 2nd, August 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On Mon, 6th Jun 2011 director's details were changed
filed on: 6th, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 10th May 2011
filed on: 12th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from Tue, 31st May 2011 to Thu, 31st Mar 2011
filed on: 29th, October 2010
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 14th, October 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 10th May 2010
filed on: 13th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sun, 31st May 2009
filed on: 1st, March 2010
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 30th Dec 2009. Old Address: 34 the Drive Northampton NN1 4SJ England
filed on: 30th, December 2009
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 29th Dec 2009 director's details were changed
filed on: 30th, December 2009
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 26th Oct 2009
filed on: 26th, October 2009
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 26th Oct 2009. Old Address: 34 Brooklands Avenue Leighton Buzzard LU7 3QX
filed on: 26th, October 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Tue, 12th May 2009 with complete member list
filed on: 12th, May 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On Wed, 4th Feb 2009 Secretary appointed
filed on: 4th, February 2009
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st May 2008
filed on: 16th, January 2009
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 12th, January 2009
| resolution
|
Free Download
(1 page)
|
(288b) On Thu, 8th Jan 2009 Appointment terminated director
filed on: 8th, January 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 08/01/2009 from 5 spindle close broadstone dorset BH18 9NJ
filed on: 8th, January 2009
| address
|
Free Download
(1 page)
|
(288a) On Wed, 7th Jan 2009 Director appointed
filed on: 7th, January 2009
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 7th Jan 2009 Director appointed
filed on: 7th, January 2009
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 23rd Dec 2008 Appointment terminated director
filed on: 23rd, December 2008
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 23rd Dec 2008 Appointment terminated secretary
filed on: 23rd, December 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 23rd Dec 2008 Director appointed
filed on: 23rd, December 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Thu, 5th Jun 2008 with complete member list
filed on: 5th, June 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, May 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, May 2007
| incorporation
|
Free Download
(12 pages)
|