CS01 |
Confirmation statement with no updates 2023/12/18
filed on: 18th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2023/03/31
filed on: 8th, December 2023
|
accounts |
Free Download
(20 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 8th, December 2023
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 8th, December 2023
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 8th, December 2023
|
accounts |
Free Download
(49 pages)
|
AA01 |
Accounting reference date changed from 2022/12/31 to 2023/03/31
filed on: 5th, June 2023
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, May 2023
|
resolution |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 17th, May 2023
|
incorporation |
Free Download
(31 pages)
|
MA |
Articles and Memorandum of Association
filed on: 14th, March 2023
|
incorporation |
Free Download
(30 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 8th, March 2023
|
resolution |
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 3rd, March 2023
|
incorporation |
Free Download
(26 pages)
|
MR01 |
Registration of charge 067765030001, created on 2023/02/24
filed on: 28th, February 2023
|
mortgage |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2022/12/18
filed on: 19th, December 2022
|
confirmation statement |
Free Download
(7 pages)
|
AP01 |
New director appointment on 2022/07/21.
filed on: 15th, August 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/07/28. New Address: Elmwood House Ghyll Royd Guiseley Leeds West Yorkshire LS20 9LT. Previous address: Unit 4 Mobbs Miller House Ardington Road Northampton NN1 5NE England
filed on: 28th, July 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 19th, July 2022
|
accounts |
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 30th, March 2022
|
incorporation |
Free Download
(26 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 30th, March 2022
|
resolution |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, March 2022
|
capital |
Free Download
(2 pages)
|
TM02 |
2022/03/10 - the day secretary's appointment was terminated
filed on: 25th, March 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2022/03/25. New Address: Unit 4 Mobbs Miller House Ardington Road Northampton NN1 5NE. Previous address: 3 Tunnel Hill Mews Knock Lane Blisworth Northampton NN7 3DA England
filed on: 25th, March 2022
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/03/10
filed on: 25th, March 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/03/10
filed on: 25th, March 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2022/03/10
filed on: 25th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/02/17. New Address: 3 Tunnel Hill Mews Knock Lane Blisworth Northampton NN7 3DA. Previous address: 3 Tunnel Hill Mews Knock Lane Bisworth Northampton NN7 3DA
filed on: 17th, February 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/12/18
filed on: 28th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 22nd, September 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/18
filed on: 15th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 27th, July 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/18
filed on: 20th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 4th, June 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/18
filed on: 23rd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 13th, June 2018
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2017/01/01 director's details were changed
filed on: 24th, April 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/18
filed on: 10th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 16th, August 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/12/18
filed on: 12th, January 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 4th, August 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/12/18 with full list of members
filed on: 28th, January 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 29th, April 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/12/18 with full list of members
filed on: 14th, January 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 29th, August 2014
|
accounts |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2014/08/11
filed on: 22nd, August 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
2014/08/11 - the day director's appointment was terminated
filed on: 21st, August 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/12/18 with full list of members
filed on: 9th, January 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
1200.00 GBP is the capital in company's statement on 2014/01/09
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 13th, August 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2012/12/18 with full list of members
filed on: 19th, January 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 18th, May 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2011/12/18 with full list of members
filed on: 24th, January 2012
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2011/05/26.
filed on: 26th, May 2011
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 29th, March 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2010/12/18 with full list of members
filed on: 21st, January 2011
|
annual return |
Free Download
(5 pages)
|
SH01 |
1200.00 GBP is the capital in company's statement on 2010/03/31
filed on: 24th, September 2010
|
capital |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/12/31
filed on: 27th, August 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2009/12/18 with full list of members
filed on: 25th, February 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 25th, February 2010
|
officers |
Free Download
(2 pages)
|
288a |
On 2009/01/29 Director appointed
filed on: 29th, January 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, December 2008
|
incorporation |
Free Download
(9 pages)
|