AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 28th, June 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 16th, June 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 31st, August 2021
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from The Old Rectory Chadstone Castle Ashby Northampton NN7 1LH to Wellingborough Grange Hardwick Road Wellingborough NN8 6BW on Thursday 9th July 2020
filed on: 9th, July 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 2nd, July 2020
|
accounts |
Free Download
(5 pages)
|
AAMD |
Amended accounts for the period to Sunday 31st December 2017
filed on: 8th, February 2019
|
accounts |
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 20th, August 2018
|
capital |
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Friday 22nd June 201831.00 GBP
filed on: 20th, August 2018
|
capital |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 22nd June 2018
filed on: 14th, August 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 22nd June 2018
filed on: 14th, August 2018
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 2nd, July 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 21st, September 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 19th, September 2016
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Friday 1st May 2015 director's details were changed
filed on: 28th, September 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Avenue Farmhouse 1 Little Street Yardley Hastings Northampton Northants NN7 1EZ to The Old Rectory Chadstone Castle Ashby Northampton NN7 1LH on Monday 28th September 2015
filed on: 28th, September 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 8th July 2015 with full list of members
filed on: 28th, September 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
62.00 GBP is the capital in company's statement on Monday 28th September 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 7th, June 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 8th July 2014 with full list of members
filed on: 6th, August 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
62.00 GBP is the capital in company's statement on Wednesday 6th August 2014
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2013
filed on: 11th, April 2014
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to Monday 8th July 2013 with full list of members
filed on: 22nd, August 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
is the capital in company's statement on Thursday 22nd August 2013
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2012
filed on: 4th, July 2013
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director appointment on Tuesday 16th October 2012.
filed on: 16th, October 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2011
filed on: 7th, August 2012
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to Sunday 8th July 2012 with full list of members
filed on: 23rd, July 2012
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 8th July 2011 with full list of members
filed on: 18th, July 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2010
filed on: 30th, March 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 8th July 2010 with full list of members
filed on: 16th, July 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Thursday 8th July 2010 director's details were changed
filed on: 15th, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 8th July 2010 director's details were changed
filed on: 15th, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 8th July 2010 director's details were changed
filed on: 15th, July 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2009
filed on: 23rd, April 2010
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st December 2008
filed on: 20th, July 2009
|
accounts |
Free Download
(14 pages)
|
363a |
Annual return made up to Thursday 9th July 2009
filed on: 9th, July 2009
|
annual return |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 25th, March 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 25/03/2009 from the old rectory chadstone castle ashby northampton northamptonshire NN7 1HL
filed on: 25th, March 2009
|
address |
Free Download
(1 page)
|
288b |
On Tuesday 9th December 2008 Appointment terminated director
filed on: 9th, December 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to Thursday 17th July 2008
filed on: 17th, July 2008
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2007
filed on: 29th, April 2008
|
accounts |
Free Download
(7 pages)
|
363s |
Annual return made up to Saturday 11th August 2007
filed on: 11th, August 2007
|
annual return |
Free Download
(8 pages)
|
363s |
Annual return made up to Saturday 11th August 2007
filed on: 11th, August 2007
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2006
filed on: 23rd, May 2007
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2006
filed on: 23rd, May 2007
|
accounts |
Free Download
(7 pages)
|
363s |
Annual return made up to Tuesday 18th July 2006
filed on: 18th, July 2006
|
annual return |
Free Download
(9 pages)
|
363s |
Annual return made up to Tuesday 18th July 2006
filed on: 18th, July 2006
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2005
filed on: 11th, May 2006
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2005
filed on: 11th, May 2006
|
accounts |
Free Download
(7 pages)
|
288a |
On Thursday 21st July 2005 New director appointed
filed on: 21st, July 2005
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 21st July 2005 New director appointed
filed on: 21st, July 2005
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 21st July 2005 New director appointed
filed on: 21st, July 2005
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 21st July 2005 New director appointed
filed on: 21st, July 2005
|
officers |
Free Download
(2 pages)
|
363s |
Annual return made up to Thursday 21st July 2005
filed on: 21st, July 2005
|
annual return |
Free Download
(7 pages)
|
363(190) |
Location of debenture register address changed
|
annual return |
|
363s |
Annual return made up to Thursday 21st July 2005
filed on: 21st, July 2005
|
annual return |
Free Download
(7 pages)
|
88(2)R |
Alloted 31 shares on Monday 23rd May 2005. Value of each share 1 £, total number of shares: 63.
filed on: 21st, July 2005
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 31 shares on Monday 23rd May 2005. Value of each share 1 £, total number of shares: 63.
filed on: 21st, July 2005
|
capital |
Free Download
(2 pages)
|
287 |
Registered office changed on 13/06/05 from: oak house froxfield petersfield GU32 1EE
filed on: 13th, June 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 13/06/05 from: oak house froxfield petersfield GU32 1EE
filed on: 13th, June 2005
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/05 to 31/12/05
filed on: 6th, August 2004
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/05 to 31/12/05
filed on: 6th, August 2004
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 31 shares on Tuesday 13th July 2004. Value of each share 1 £, total number of shares: 32.
filed on: 22nd, July 2004
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 31 shares on Tuesday 13th July 2004. Value of each share 1 £, total number of shares: 32.
filed on: 22nd, July 2004
|
capital |
Free Download
(2 pages)
|
288a |
On Thursday 22nd July 2004 New secretary appointed;new director appointed
filed on: 22nd, July 2004
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 22nd July 2004 New director appointed
filed on: 22nd, July 2004
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 22nd July 2004 New director appointed
filed on: 22nd, July 2004
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 22nd July 2004 New secretary appointed;new director appointed
filed on: 22nd, July 2004
|
officers |
Free Download
(2 pages)
|
288b |
On Monday 12th July 2004 Director resigned
filed on: 12th, July 2004
|
officers |
Free Download
(1 page)
|
288b |
On Monday 12th July 2004 Secretary resigned
filed on: 12th, July 2004
|
officers |
Free Download
(1 page)
|
288b |
On Monday 12th July 2004 Secretary resigned
filed on: 12th, July 2004
|
officers |
Free Download
(1 page)
|
288b |
On Monday 12th July 2004 Director resigned
filed on: 12th, July 2004
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, July 2004
|
incorporation |
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 8th, July 2004
|
incorporation |
Free Download
(9 pages)
|