(CS01) Confirmation statement with updates December 2, 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates December 2, 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 12th, August 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates December 2, 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates December 2, 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 20th, August 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On June 13, 2019 director's details were changed
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On June 13, 2019 director's details were changed
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 2, 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control June 13, 2019
filed on: 6th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 13, 2019
filed on: 6th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 12th, June 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates December 2, 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 9th, August 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates December 2, 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 12th, July 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates December 2, 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF. Change occurred on June 9, 2016. Company's previous address: 227 Birchfield Road East Northampton NN3 2BZ.
filed on: 9th, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On June 8, 2016 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On June 8, 2016 secretary's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 2, 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) On November 19, 2015 new director was appointed.
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 17th, November 2015
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on November 1, 2014
filed on: 3rd, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) On November 1, 2014 new director was appointed.
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 2, 2014
filed on: 3rd, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 3, 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 2nd, December 2013
| incorporation
|
Free Download
(8 pages)
|