(CH01) On 2023/11/07 director's details were changed
filed on: 7th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/09/19
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/09/30
filed on: 21st, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/09/19
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/09/30
filed on: 16th, May 2022
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2021/09/29
filed on: 29th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/09/29 director's details were changed
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021/09/29
filed on: 29th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/09/29
filed on: 29th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/09/19
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/09/30
filed on: 2nd, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/09/19
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/09/30
filed on: 27th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/09/19
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/09/30
filed on: 27th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/09/19
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018/10/02
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/09/30
filed on: 28th, June 2018
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2017/02/22
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/09/19
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 16th, May 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2017/02/22.
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/02/22
filed on: 22nd, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2017/02/22
filed on: 22nd, February 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/09/19
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 29th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/09/19
filed on: 5th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/10/05
capital
|
|
(AD01) Change of registered address from Shieling the Orchard Staverton Daventry Northants NN11 6JA on 2015/09/28 to East Barn Tiffield Road Gayton Northampton NN7 3HH
filed on: 28th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/09/30
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, February 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/09/19
filed on: 16th, February 2015
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, January 2015
| gazette
|
|
(AA) Data of total exemption small company accounts made up to 2013/09/30
filed on: 31st, July 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, January 2014
| gazette
|
Free Download
(1 page)
|
(CH03) On 2013/03/01 secretary's details were changed
filed on: 31st, December 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/09/19
filed on: 31st, December 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2013/03/01 director's details were changed
filed on: 31st, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/03/01 director's details were changed
filed on: 31st, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/09/30
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2013
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, February 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/09/19
filed on: 1st, February 2013
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2013
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, October 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2012
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/09/30
filed on: 30th, September 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, March 2012
| gazette
|
Free Download
(1 page)
|
(CH01) On 2012/03/06 director's details were changed
filed on: 6th, March 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/03/06 director's details were changed
filed on: 6th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/09/19
filed on: 6th, March 2012
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2012
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/09/30
filed on: 28th, July 2011
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, April 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return up to 2010/09/19
filed on: 26th, April 2011
| annual return
|
Free Download
(14 pages)
|
(AD01) Change of registered office on 2011/02/18 from , Chancery House 199 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 1JL
filed on: 18th, February 2011
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, January 2011
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2009/09/30
filed on: 16th, June 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2009/09/19
filed on: 24th, November 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 19th, September 2008
| incorporation
|
Free Download
(18 pages)
|