CS01 |
Confirmation statement with no updates 2024-02-03
filed on: 14th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2017-11-01
filed on: 13th, February 2024
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2023-01-31
filed on: 3rd, July 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-03
filed on: 14th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-01-31
filed on: 30th, March 2022
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022-03-22
filed on: 22nd, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2022-03-22 director's details were changed
filed on: 22nd, March 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 54 Ford Street Kettering NN16 0SG England to 54 Ford Street Kettering NN16 0SG on 2022-03-22
filed on: 22nd, March 2022
|
address |
Free Download
(1 page)
|
CH03 |
On 2022-03-22 secretary's details were changed
filed on: 22nd, March 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 54 Ford Street Kettering NN16 0SG England to 54 Ford Street Kettering NN16 0SG on 2022-03-22
filed on: 22nd, March 2022
|
address |
Free Download
(1 page)
|
CH03 |
On 2022-03-20 secretary's details were changed
filed on: 21st, March 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Store First Northampton Rushden Business Park Rushden NN10 6EN England to 54 Ford Street Kettering NN16 0SG on 2022-03-21
filed on: 21st, March 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-03-20
filed on: 21st, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2022-03-20 director's details were changed
filed on: 21st, March 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-03
filed on: 22nd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-01-31
filed on: 28th, April 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-03
filed on: 17th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-01-31
filed on: 11th, May 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-03
filed on: 13th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 31st, October 2019
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 22 Epsom Close Rushden NN10 0YQ England to Store First Northampton Rushden Business Park Rushden NN10 6EN on 2019-09-18
filed on: 18th, September 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019-09-18 director's details were changed
filed on: 18th, September 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-03
filed on: 9th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2017-11-01
filed on: 24th, April 2018
|
officers |
Free Download
(1 page)
|
CH03 |
On 2017-11-01 secretary's details were changed
filed on: 24th, April 2018
|
officers |
Free Download
(1 page)
|
AP03 |
On 2017-11-01 - new secretary appointed
filed on: 24th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 26th, March 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-03
filed on: 3rd, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-26
filed on: 31st, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On 2017-11-01 secretary's details were changed
filed on: 29th, January 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 Melbury Lane Northampton NN3 8RT England to 22 Epsom Close Rushden NN10 0YQ on 2017-09-26
filed on: 26th, September 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-01-31
filed on: 31st, March 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-01-26
filed on: 30th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 3 Spencer Road Rushden Northamptonshire NN10 6AD to 6 Melbury Lane Northampton NN3 8RT on 2016-04-05
filed on: 5th, April 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2016-04-05 director's details were changed
filed on: 5th, April 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-02-08 director's details were changed
filed on: 23rd, February 2016
|
officers |
Free Download
(4 pages)
|
CH03 |
On 2016-02-08 secretary's details were changed
filed on: 22nd, February 2016
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Spencer Road Rushden London NN10 6AD United Kingdom to 3 Spencer Road Rushden Northamptonshire NN10 6AD on 2016-02-22
filed on: 22nd, February 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, January 2016
|
incorporation |
Free Download
(23 pages)
|