PSC07 |
Cessation of a person with significant control Wednesday 24th January 2024
filed on: 24th, January 2024
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 24th January 2024
filed on: 24th, January 2024
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2023
filed on: 19th, January 2024
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th July 2023
filed on: 9th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 11th, February 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 5th July 2022
filed on: 5th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 7th, June 2022
|
resolution |
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Sunday 1st May 2022
filed on: 31st, May 2022
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 8th, March 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th November 2021
filed on: 16th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 15th, March 2021
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on Saturday 10th October 2020.
filed on: 7th, March 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 1st December 2020
filed on: 28th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th November 2020
filed on: 17th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tuesday 1st November 2016 director's details were changed
filed on: 19th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 19th September 2020
filed on: 19th, September 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 15th, February 2020
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th November 2019
filed on: 25th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 26th, May 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th November 2018
filed on: 14th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 4th, May 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th November 2017
filed on: 16th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2016
filed on: 20th, August 2017
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Monday 1st May 2017 director's details were changed
filed on: 1st, May 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 14th November 2016
filed on: 16th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 1st November 2016.
filed on: 8th, November 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 24th, June 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 33 Mapperley Drive Northampton NN3 9UF. Change occurred on Wednesday 9th December 2015. Company's previous address: 26 Briar Hill Walk Northampton NN2 8LN.
filed on: 9th, December 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th November 2015
filed on: 3rd, December 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 19th, April 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 14th November 2014
filed on: 16th, November 2014
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Wednesday 1st January 2014 director's details were changed
filed on: 16th, November 2014
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 22nd, August 2014
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Saturday 18th January 2014 from 134 Eastern Avenue North Northampton NN2 7RT
filed on: 18th, January 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th November 2013
filed on: 8th, December 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Sunday 8th December 2013
|
capital |
|
NEWINC |
Company registration
filed on: 14th, November 2012
|
incorporation |
Free Download
(7 pages)
|