(AA) Micro company accounts made up to 31st December 2022
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) 16th September 2023 - the day director's appointment was terminated
filed on: 29th, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 8th, January 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 15th August 2022. New Address: Umbrella Fair (Racecourse) Pavilion Kettering Road Northampton NN1 4LG. Previous address: 52 Clarke Road Northampton NN1 4PW England
filed on: 15th, August 2022
| address
|
Free Download
(1 page)
|
(TM01) 26th April 2022 - the day director's appointment was terminated
filed on: 11th, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) 16th February 2022 - the day director's appointment was terminated
filed on: 18th, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On 15th September 2021 director's details were changed
filed on: 26th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 24th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On 26th October 2020 director's details were changed
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th October 2020 director's details were changed
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th December 2019 director's details were changed
filed on: 27th, December 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 12th, December 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 19th March 2019. New Address: 52 Clarke Road Northampton NN1 4PW. Previous address: 61 the Drive Northampton Northamptonshire NN1 4SH
filed on: 19th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th November 2016
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) 5th September 2016 - the day director's appointment was terminated
filed on: 30th, September 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 1st September 2016 director's details were changed
filed on: 30th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 19th April 2016 - the day director's appointment was terminated
filed on: 1st, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2014
filed on: 12th, November 2015
| accounts
|
Free Download
(11 pages)
|
(TM01) 5th October 2015 - the day director's appointment was terminated
filed on: 11th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th September 2015, no shareholders list
filed on: 11th, October 2015
| annual return
|
Free Download
(9 pages)
|
(AA01) Accounting reference date changed from 31st July 2014 to 31st December 2014
filed on: 12th, February 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th September 2014, no shareholders list
filed on: 13th, October 2014
| annual return
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 11th April 2014
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th April 2014
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th April 2014
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th June 2014
filed on: 9th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 9th June 2014 - the day director's appointment was terminated
filed on: 9th, June 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended accounts made up to 31st July 2012
filed on: 25th, April 2014
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 15th September 2013, no shareholders list
filed on: 16th, September 2013
| annual return
|
Free Download
(6 pages)
|
(CH01) On 15th September 2013 director's details were changed
filed on: 15th, September 2013
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, August 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 29th, August 2013
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, July 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2011
filed on: 30th, October 2012
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2010
filed on: 30th, October 2012
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2009
filed on: 5th, October 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 19th August 2012, no shareholders list
filed on: 20th, September 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On 15th September 2012 director's details were changed
filed on: 19th, September 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th September 2011 director's details were changed
filed on: 16th, September 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th September 2011 director's details were changed
filed on: 16th, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 19th August 2011, no shareholders list
filed on: 16th, September 2011
| annual return
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, August 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 19th August 2010
filed on: 25th, August 2010
| annual return
|
Free Download
(9 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, July 2010
| gazette
|
Free Download
(1 page)
|
(363a) Annual return up to 21st August 2009 with shareholders record
filed on: 21st, August 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On 21st August 2009 Appointment terminated director
filed on: 21st, August 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2nd July 2009 Appointment terminated director
filed on: 2nd, July 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, July 2008
| incorporation
|
Free Download
(29 pages)
|