(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 25th, May 2023
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2022/10/22 director's details were changed
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On 2022/10/22 secretary's details were changed
filed on: 25th, October 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 2022/10/22 director's details were changed
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/10/24. New Address: The Close Upper Heyford Northampton Northamptonshire NN7 3NB. Previous address: 8 the Avenue Moulton Northampton Northamptonshire NN3 7TL United Kingdom
filed on: 24th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 13th, June 2022
| accounts
|
Free Download
(9 pages)
|
(AA01) Accounting reference date changed from 2020/03/25 to 2020/03/31
filed on: 25th, March 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 25th, March 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/25
filed on: 17th, September 2020
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 2019/03/25
filed on: 18th, March 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2019/03/26
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/27
filed on: 31st, July 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 2018/03/27
filed on: 21st, March 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2018/03/28
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/29
filed on: 27th, June 2018
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 2017/03/29
filed on: 14th, March 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2017/03/30
filed on: 18th, December 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On 2017/10/04 director's details were changed
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On 2017/10/04 secretary's details were changed
filed on: 4th, October 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/10/04. New Address: 8 the Avenue Moulton Northampton Northamptonshire NN3 7TL. Previous address: 3 William Lee Close Cold Ashby Northampton Northamptonshire NN6 6EJ United Kingdom
filed on: 4th, October 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017/10/04 director's details were changed
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/04/12 director's details were changed
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/04/13 director's details were changed
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/04/13. New Address: 3 William Lee Close Cold Ashby Northampton Northamptonshire NN6 6EJ. Previous address: 29-31 st Matthews Parade Northampton Northamptonshire NN2 7HF
filed on: 13th, April 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 13th, March 2017
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 27th, June 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/03/18 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 15th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/03/18 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/03/18 with full list of members
filed on: 18th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/03/18
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 5th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2013/03/18 with full list of members
filed on: 18th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 8th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2012/03/18 with full list of members
filed on: 3rd, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 6th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2011/03/18 with full list of members
filed on: 13th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 7th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2010/03/18 with full list of members
filed on: 6th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On 2010/04/20 secretary's details were changed
filed on: 21st, April 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2010/04/20 director's details were changed
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/04/20 director's details were changed
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/03/31
filed on: 19th, January 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 2009/05/05 with shareholders record
filed on: 5th, May 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 6th, August 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 25th, July 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 24th, July 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 24th, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/04/11 Director appointed
filed on: 11th, April 2008
| officers
|
Free Download
(2 pages)
|
(288c) Secretary's change of particulars
filed on: 11th, April 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, March 2008
| incorporation
|
Free Download
(16 pages)
|