(AA) Accounts for a small company made up to Wednesday 31st May 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(12 pages)
|
(MR04) Charge 076519780001 satisfaction in full.
filed on: 14th, January 2024
| mortgage
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Saturday 30th September 2023 to Wednesday 31st May 2023
filed on: 30th, September 2023
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 29th June 2023
filed on: 29th, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 31st May 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Charge 076519780002 satisfaction in full.
filed on: 6th, April 2023
| mortgage
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from Tuesday 31st May 2022 to Friday 30th September 2022
filed on: 18th, February 2023
| accounts
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 18th, October 2022
| incorporation
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 18th, October 2022
| resolution
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 30th September 2022.
filed on: 5th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Friday 30th September 2022
filed on: 5th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 30th September 2022
filed on: 5th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 30th September 2022
filed on: 5th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 30th September 2022.
filed on: 5th, October 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 30th September 2022.
filed on: 5th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 2 Summerhouse Place Moulton Park Northampton Northamptonshire NN3 6GL England to 2 Prince Georges Road London SW19 2PX on Wednesday 5th October 2022
filed on: 5th, October 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 30th September 2022
filed on: 5th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 31st May 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Thursday 26th May 2022
filed on: 31st, May 2022
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 1st July 2021.
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 076519780002, created on Friday 11th June 2021
filed on: 16th, June 2021
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates Monday 31st May 2021
filed on: 31st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 076519780001, created on Thursday 4th March 2021
filed on: 10th, March 2021
| mortgage
|
Free Download
(44 pages)
|
(PSC04) Change to a person with significant control Thursday 20th August 2020
filed on: 20th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 20th August 2020 director's details were changed
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 20th August 2020 director's details were changed
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 20th August 2020
filed on: 20th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 5 Bellman Gate, Holcot Lane Sywell Aerodrome Northampton NN6 0BL England to Unit 2 Summerhouse Place Moulton Park Northampton Northamptonshire NN3 6GL on Thursday 20th August 2020
filed on: 20th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 31st May 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 31st May 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 31st May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Wednesday 31st May 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 26th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 31st May 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 9th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 3 Wimborne Close Ecton Brook Northampton NN3 5EF to Unit 5 Bellman Gate, Holcot Lane Sywell Aerodrome Northampton NN6 0BL on Friday 17th July 2015
filed on: 17th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 31st May 2015 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 31st May 2014 with full list of members
filed on: 4th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 4th June 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 10th, September 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On Monday 24th June 2013 director's details were changed
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 24th June 2013 director's details were changed
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 31st May 2013 with full list of members
filed on: 24th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 22nd, January 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thursday 16th August 2012 director's details were changed
filed on: 26th, September 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 19th March 2012 director's details were changed
filed on: 27th, June 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 19th March 2012 director's details were changed
filed on: 27th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 31st May 2012 with full list of members
filed on: 27th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 28th March 2012 from 59 the Weavers Northampton NN4 0PU England
filed on: 28th, March 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 31st, May 2011
| incorporation
|
Free Download
(23 pages)
|