CS01 |
Confirmation statement with no updates Sat, 20th Jan 2024
filed on: 23rd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 18th, July 2023
|
accounts |
Free Download
(4 pages)
|
AP01 |
On Sun, 15th Jan 2023 new director was appointed.
filed on: 26th, January 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Jan 2023
filed on: 20th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Smithy the Smithy Sutton Lane Dingley Leicestershire LE16 8HL England on Fri, 13th Jan 2023 to The Smithy Sutton Lane Dingley Market Harborough Leicestershire LE16 8HL
filed on: 13th, January 2023
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from The Old Rectory Church Lane Thornby Northampton NN6 8SN England on Wed, 11th Jan 2023 to The Smithy the Smithy Sutton Lane Dingley Leicestershire LE16 8HL
filed on: 11th, January 2023
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 19th Apr 2022 director's details were changed
filed on: 23rd, April 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 11th, April 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Jan 2022
filed on: 22nd, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 26th, May 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Jan 2021
filed on: 20th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 14th Sep 2020
filed on: 14th, September 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 20th, June 2020
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O M P Ockenden Old Rectory Church Lane Thornby Northampton NN6 8SN England on Tue, 21st Jan 2020 to The Old Rectory Church Lane Thornby Northampton NN6 8SN
filed on: 21st, January 2020
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Mon, 20th Jan 2020
filed on: 20th, January 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 20th Jan 2020
filed on: 20th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
On Mon, 20th Jan 2020, company appointed a new person to the position of a secretary
filed on: 20th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 12th, July 2019
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Sat, 19th Jan 2019
filed on: 30th, January 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 20th Jan 2019
filed on: 26th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 15th, June 2018
|
accounts |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Sat, 31st Mar 2018
filed on: 31st, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 27th Mar 2018
filed on: 31st, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Jan 2018
filed on: 25th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 21st, September 2017
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Mon, 29th May 2017
filed on: 30th, May 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 28th May 2017
filed on: 30th, May 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 20th Jan 2017
filed on: 26th, January 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Mon, 10th Oct 2016 new director was appointed.
filed on: 17th, December 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
On Fri, 25th Nov 2016 new director was appointed.
filed on: 12th, December 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 23rd Nov 2016
filed on: 25th, November 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 30th Sep 2016
filed on: 4th, October 2016
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2016
filed on: 7th, March 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 20th Jan 2016
filed on: 7th, February 2016
|
annual return |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Jan 2016
filed on: 7th, February 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Sat, 31st Jan 2015 new director was appointed.
filed on: 25th, February 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
On Sun, 25th Jan 2015 new director was appointed.
filed on: 24th, February 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
On Sat, 31st Jan 2015 new director was appointed.
filed on: 22nd, February 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
On Sun, 25th Jan 2015 new director was appointed.
filed on: 18th, February 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
On Mon, 26th Jan 2015 new director was appointed.
filed on: 18th, February 2015
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, January 2015
|
incorporation |
Free Download
(18 pages)
|