(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 21st, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 31, 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 4th, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 4, 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 1, 2021 director's details were changed
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 1, 2021
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 85 Arnull Crescent Daventry NN11 9AZ England to 19 Thomson Close Rugby CV21 1XJ on December 9, 2021
filed on: 9th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 10, 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 12, 2020
filed on: 12th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 12, 2020 director's details were changed
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 10, 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF to 85 Arnull Crescent Daventry NN11 9AZ on June 12, 2020
filed on: 12th, June 2020
| address
|
Free Download
(1 page)
|
(CH01) On June 12, 2020 director's details were changed
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 10, 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates April 10, 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates April 10, 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 10, 2016 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 10, 2015 with full list of members
filed on: 17th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 17, 2015: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 85 Arnull Crescent Arnull Crescent Daventry NN11 9AZ England to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on April 17, 2015
filed on: 17th, April 2015
| address
|
Free Download
(1 page)
|
(CH01) On February 12, 2015 director's details were changed
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, April 2014
| incorporation
|
Free Download
(7 pages)
|