(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 29th March 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 29th March 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 29th March 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 29th March 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CH03) On Friday 17th May 2019 secretary's details were changed
filed on: 3rd, June 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 17th May 2019 director's details were changed
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 17th May 2019
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Friday 17th May 2019 secretary's details were changed
filed on: 29th, May 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 17th May 2019
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 17th May 2019 director's details were changed
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 061951950006, created on Friday 29th March 2019
filed on: 3rd, April 2019
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 29th March 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1B Wetenhall Road Stanwick Northants NN9 6TE to The Hall Thorpe Street Raunds Wellingborough Northamptonshire NN9 6LT on Friday 22nd February 2019
filed on: 22nd, February 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 18th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 29th March 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(17 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 6th, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 30th March 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 19th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Wednesday 30th March 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(5 pages)
|
(MR04) Charge 061951950005 satisfaction in full.
filed on: 27th, January 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 30th March 2015 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 061951950005, created on Monday 15th December 2014
filed on: 26th, March 2015
| mortgage
|
Free Download
(10 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 22nd, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 30th March 2014 with full list of members
filed on: 7th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 7th April 2014
capital
|
|
(MR01) Registration of charge 061951950004
filed on: 11th, February 2014
| mortgage
|
Free Download
(10 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 10th, September 2013
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 061951950003
filed on: 16th, August 2013
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Saturday 30th March 2013 with full list of members
filed on: 16th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 17th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 30th March 2012 with full list of members
filed on: 4th, April 2012
| annual return
|
Free Download
(5 pages)
|
(MG01) Duplicate mortgage certificatecharge no:2
filed on: 27th, September 2011
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 24th, September 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 24th, September 2011
| mortgage
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 6th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 30th March 2011 with full list of members
filed on: 6th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 16th, August 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tuesday 30th March 2010 director's details were changed
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 30th March 2010 director's details were changed
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 30th March 2010 with full list of members
filed on: 9th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 22nd, December 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to Thursday 16th April 2009
filed on: 16th, April 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st March 2008
filed on: 8th, May 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to Tuesday 8th April 2008
filed on: 8th, April 2008
| annual return
|
Free Download
(4 pages)
|
(288b) On Monday 2nd April 2007 Secretary resigned
filed on: 2nd, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Monday 2nd April 2007 Secretary resigned
filed on: 2nd, April 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, March 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Company registration
filed on: 30th, March 2007
| incorporation
|
Free Download
(18 pages)
|