AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 3rd, February 2024
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4 Middle Mead Court Northampton NN3 9TE England to 58 High Street Collingtree Northampton NN4 0NE on February 3, 2024
filed on: 3rd, February 2024
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 58 High Street Collingtree Northampton NN4 0NE England to 58 High Street Collingtree Northampton NN4 0NE on February 3, 2024
filed on: 3rd, February 2024
|
address |
Free Download
(1 page)
|
CH01 |
On October 9, 2023 director's details were changed
filed on: 9th, October 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 9, 2023 director's details were changed
filed on: 9th, October 2023
|
officers |
Free Download
(2 pages)
|
AP03 |
On October 9, 2023 - new secretary appointed
filed on: 9th, October 2023
|
officers |
Free Download
(2 pages)
|
AP03 |
On October 9, 2023 - new secretary appointed
filed on: 9th, October 2023
|
officers |
Free Download
(2 pages)
|
AP03 |
On October 9, 2023 - new secretary appointed
filed on: 9th, October 2023
|
officers |
Free Download
(2 pages)
|
AP03 |
On October 9, 2023 - new secretary appointed
filed on: 9th, October 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 9, 2023 director's details were changed
filed on: 9th, October 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 9, 2023 director's details were changed
filed on: 9th, October 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 9, 2023 director's details were changed
filed on: 9th, October 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 9, 2023 director's details were changed
filed on: 9th, October 2023
|
officers |
Free Download
(2 pages)
|
AP03 |
On October 9, 2023 - new secretary appointed
filed on: 9th, October 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 9, 2023 director's details were changed
filed on: 9th, October 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 9, 2023 director's details were changed
filed on: 9th, October 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 18, 2023 director's details were changed
filed on: 18th, February 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 18, 2023 director's details were changed
filed on: 18th, February 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 18, 2023 director's details were changed
filed on: 18th, February 2023
|
officers |
Free Download
(2 pages)
|
CH03 |
On February 18, 2023 secretary's details were changed
filed on: 18th, February 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On February 18, 2023 new director was appointed.
filed on: 18th, February 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 18, 2023 new director was appointed.
filed on: 18th, February 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 18, 2023 director's details were changed
filed on: 18th, February 2023
|
officers |
Free Download
(2 pages)
|
CH03 |
On February 18, 2023 secretary's details were changed
filed on: 18th, February 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On February 18, 2023 director's details were changed
filed on: 18th, February 2023
|
officers |
Free Download
(2 pages)
|
CH03 |
On February 18, 2023 secretary's details were changed
filed on: 18th, February 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On February 18, 2023 new director was appointed.
filed on: 18th, February 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 Stratford Drive Wootton Northampton NN4 6JT England to 4 Middle Mead Court Northampton NN3 9TE on February 18, 2023
filed on: 18th, February 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 29th, March 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 29th, June 2021
|
accounts |
Free Download
(5 pages)
|
CH01 |
On June 19, 2020 director's details were changed
filed on: 19th, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 19, 2020 director's details were changed
filed on: 19th, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 19, 2020 director's details were changed
filed on: 19th, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 19, 2020 new director was appointed.
filed on: 19th, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 19, 2020 new director was appointed.
filed on: 19th, June 2020
|
officers |
Free Download
(2 pages)
|
AP03 |
On June 19, 2020 - new secretary appointed
filed on: 19th, June 2020
|
officers |
Free Download
(2 pages)
|
AP03 |
On June 19, 2020 - new secretary appointed
filed on: 19th, June 2020
|
officers |
Free Download
(2 pages)
|
AP03 |
On June 19, 2020 - new secretary appointed
filed on: 19th, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 19, 2020 director's details were changed
filed on: 19th, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 19, 2020 new director was appointed.
filed on: 19th, June 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 25th, March 2020
|
accounts |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 5 Ditchford Close Wootton Fields Wootton Northampton Northamptonshire NN4 6AY England to 10 Stratford Drive Wootton Northampton NN4 6JT on July 29, 2019
filed on: 29th, July 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 3, 2019
filed on: 3rd, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 24th, August 2018
|
accounts |
Free Download
(6 pages)
|
AP01 |
On June 24, 2018 new director was appointed.
filed on: 24th, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 27th, July 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 27th, February 2017
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 6, 2017
filed on: 6th, January 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 6, 2017
filed on: 6th, January 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 6, 2017
filed on: 6th, January 2017
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 9, 2016, no shareholders list
filed on: 26th, July 2016
|
annual return |
Free Download
(5 pages)
|
CH01 |
On July 25, 2016 director's details were changed
filed on: 26th, July 2016
|
officers |
Free Download
(3 pages)
|
CH01 |
On July 23, 2016 director's details were changed
filed on: 26th, July 2016
|
officers |
Free Download
(3 pages)
|
CH01 |
On July 23, 2016 director's details were changed
filed on: 26th, July 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
On July 25, 2016 new director was appointed.
filed on: 25th, July 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 25, 2016 director's details were changed
filed on: 25th, July 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 25, 2016 director's details were changed
filed on: 25th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 25, 2016 new director was appointed.
filed on: 25th, July 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 25, 2016 director's details were changed
filed on: 25th, July 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 25, 2016 director's details were changed
filed on: 25th, July 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 23, 2016 director's details were changed
filed on: 23rd, July 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 23, 2016 director's details were changed
filed on: 23rd, July 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Ditchford Close Wootton Fields Northampton Ditchford Close Wootton Northampton NN4 6AY England to 5 Ditchford Close Wootton Fields Wootton Northampton Northamptonshire NN4 6AY on July 23, 2016
filed on: 23rd, July 2016
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on July 23, 2016
filed on: 23rd, July 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On August 5, 2015 director's details were changed
filed on: 6th, August 2015
|
officers |
Free Download
(3 pages)
|
CH03 |
On August 5, 2015 secretary's details were changed
filed on: 6th, August 2015
|
officers |
Free Download
(1 page)
|
CH03 |
On August 5, 2015 secretary's details were changed
filed on: 5th, August 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 15 Swain Court Northampton NN3 8HT United Kingdom to 5 Ditchford Close Wootton Fields Northampton Ditchford Close Wootton Northampton NN4 6AY on August 5, 2015
filed on: 5th, August 2015
|
address |
Free Download
(1 page)
|
CH03 |
On August 5, 2015 secretary's details were changed
filed on: 5th, August 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, June 2015
|
incorporation |
Free Download
(20 pages)
|