(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 5th July 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 089441670003, created on 3rd July 2023
filed on: 3rd, July 2023
| mortgage
|
Free Download
(22 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 5th July 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 089441670001 in full
filed on: 14th, October 2021
| mortgage
|
Free Download
(1 page)
|
(AD01) Change of registered address from 6 Alfred Street Rushden Northamptonshire NN10 9YS England on 21st September 2021 to 61a High Street South Rushden NN10 0RA
filed on: 21st, September 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 2nd, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 10th July 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 3rd, November 2020
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 089441670002, created on 30th September 2020
filed on: 1st, October 2020
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates 10th July 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 10th July 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 10th July 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 10th July 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 8a Church Street Rushden Northamptonshire NN10 9YT on 3rd May 2017 to 6 Alfred Street Rushden Northamptonshire NN10 9YS
filed on: 3rd, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 10th July 2016
filed on: 12th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th July 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 13th July 2015: 1.00 GBP
capital
|
|
(MR01) Registration of charge 089441670001, created on 22nd September 2014
filed on: 2nd, October 2014
| mortgage
|
Free Download
(24 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th July 2014
filed on: 10th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England on 9th July 2014
filed on: 9th, July 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 8a Church Street Rushden Northamptonshire NN10 9YT England on 9th July 2014
filed on: 9th, July 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th June 2014
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th June 2014 director's details were changed
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 25th June 2014
filed on: 25th, June 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, March 2014
| incorporation
|
Free Download
(26 pages)
|