PSC04 |
Change to a person with significant control 2023/11/01
filed on: 27th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/11/13
filed on: 27th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 29th, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/11/13
filed on: 7th, December 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 25th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/13
filed on: 30th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 30th, September 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Rectory Farm St. Johns Road Tiffield Towcester NN12 8AA England on 2021/08/03 to 9 Rounhill Close Moulton NN3 7QB
filed on: 3rd, August 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/11/13
filed on: 9th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2020/11/18 director's details were changed
filed on: 18th, November 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 7 st. Johns Road Tiffield Towcester NN12 8AA England on 2020/11/18 to Rectory Farm St. Johns Road Tiffield Towcester NN12 8AA
filed on: 18th, November 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/11/18
filed on: 18th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 23rd, March 2020
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/11/13
filed on: 3rd, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019/07/01
filed on: 6th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019/12/01 director's details were changed
filed on: 6th, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 30th, September 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 18 Equity Chambers 249 High Street North Poole Dorset BH15 1DX on 2019/09/26 to Unit 7 st. Johns Road Tiffield Towcester NN12 8AA
filed on: 26th, September 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 7, Rectory Farm St. Johns Road Tiffield Towcester NN12 8AA England on 2019/09/02 to Suite 18 Equity Chambers 249 High Street North Poole Dorset BH15 1DX
filed on: 2nd, September 2019
|
address |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/06/25
filed on: 27th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019/06/25 director's details were changed
filed on: 27th, June 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/11/01.
filed on: 13th, November 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/11/01
filed on: 13th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/11/01
filed on: 13th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/11/13
filed on: 13th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2018/11/01
filed on: 13th, November 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 15th, May 2018
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 178 Kettering Road Northampton NN1 4BH England on 2018/05/14 to Unit 7, Rectory Farm St. Johns Road Tiffield Towcester NN12 8AA
filed on: 14th, May 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017/12/18
filed on: 18th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/12/18
filed on: 18th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2017/12/18 director's details were changed
filed on: 18th, December 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2017/12/18
filed on: 18th, December 2017
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2017/12/18
filed on: 18th, December 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/12/18
filed on: 18th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2017/12/18.
filed on: 18th, December 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/02
filed on: 4th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 6th, September 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 66 Lindsay Avenue Northampton Northamptonshire NN3 2LP United Kingdom on 2017/07/20 to 178 Kettering Road Northampton NN1 4BH
filed on: 20th, July 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/02
filed on: 2nd, December 2016
|
confirmation statement |
Free Download
|
CH01 |
On 2016/01/14 director's details were changed
filed on: 14th, January 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, December 2015
|
incorporation |
Free Download
(7 pages)
|