(AD01) Address change date: Thu, 23rd Nov 2023. New Address: 9-10 Scirocco Close Moulton Park Northampton NN3 6AP. Previous address: 155 Wellingborough Road Rushden Northamptonshire NN10 9TB England
filed on: 23rd, November 2023
| address
|
Free Download
(2 pages)
|
(AUD) Resignation of an auditor
filed on: 21st, November 2023
| auditors
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 29th Sep 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Thu, 29th Dec 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 10th Aug 2023
filed on: 10th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 10th Aug 2023
filed on: 10th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 17th Jul 2023 director's details were changed
filed on: 26th, July 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 26th Jul 2023. New Address: 155 Wellingborough Road Rushden Northamptonshire NN10 9TB. Previous address: Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF
filed on: 26th, July 2023
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 17th Jul 2023 director's details were changed
filed on: 26th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tue, 13th Sep 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 13th Sep 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 15th, March 2021
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to Mon, 30th Dec 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 13th Sep 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Dec 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 13th Sep 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, September 2019
| mortgage
|
Free Download
(1 page)
|
(TM01) Sun, 1st Jul 2018 - the day director's appointment was terminated
filed on: 27th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 30th Jun 2018 new director was appointed.
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(10 pages)
|
(AP01) On Sat, 30th Jun 2018 new director was appointed.
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 13th Sep 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 082119740003, created on Fri, 27th Jul 2018
filed on: 30th, July 2018
| mortgage
|
Free Download
(22 pages)
|
(PSC07) Cessation of a person with significant control Wed, 13th Sep 2017
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 13th Sep 2017
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 13th Sep 2017
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 13th Sep 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 13th Sep 2017
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 7th, September 2017
| accounts
|
Free Download
(10 pages)
|
(TM01) Sat, 1st Jul 2017 - the day director's appointment was terminated
filed on: 17th, July 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 13th Sep 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 12th Sep 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 17th, August 2016
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 082119740002, created on Mon, 25th Jul 2016
filed on: 27th, July 2016
| mortgage
|
Free Download
(19 pages)
|
(CH01) On Thu, 26th May 2016 director's details were changed
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Oct 2015 director's details were changed
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 12th Sep 2015 with full list of members
filed on: 14th, September 2015
| annual return
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, September 2015
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 12th, August 2015
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Fri, 12th Sep 2014 with full list of members
filed on: 16th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 16th Sep 2014: 10.00 GBP
capital
|
|
(MR01) Registration of charge 082119740001
filed on: 19th, December 2013
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Thu, 12th Sep 2013 with full list of members
filed on: 2nd, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 2nd Oct 2013: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 22nd, August 2013
| accounts
|
Free Download
(7 pages)
|
(AP01) On Wed, 13th Feb 2013 new director was appointed.
filed on: 13th, February 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 8th Jan 2013. Old Address: 4 Bank Court Weldon Road Loughborough Leicestershire LE11 5RF United Kingdom
filed on: 8th, January 2013
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 8th Jan 2013 director's details were changed
filed on: 8th, January 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Mon, 30th Sep 2013 to Sun, 30th Jun 2013
filed on: 15th, November 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, September 2012
| incorporation
|
|