AA |
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 14th, February 2024
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 8th, March 2023
|
accounts |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Minton Distribution Centre Wellingborough Road Sywell Northampton NN6 0BN to Premium Distribution Centre Wellingborough Road Sywell Northampton NN6 0BN on August 12, 2022
filed on: 12th, August 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 2nd, March 2022
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 11th, July 2021
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: March 2, 2021
filed on: 8th, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 2, 2021
filed on: 8th, March 2021
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 2, 2021
filed on: 8th, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 2, 2021
filed on: 8th, March 2021
|
officers |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, August 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, August 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, August 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, August 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, August 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, August 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, August 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, August 2020
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 7th, July 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 4th, July 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 27th, June 2018
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 13th, July 2017
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 16th, March 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 7, 2015 with full list of members
filed on: 2nd, September 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on September 2, 2015: 1000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 19th, February 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Lancaster Gate, Wellingborough Road, Sywell Northampton Northants NN6 0BN to Minton Distribution Centre Wellingborough Road Sywell Northampton NN6 0BN on September 2, 2014
filed on: 2nd, September 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to August 7, 2014 with full list of members
filed on: 2nd, September 2014
|
annual return |
Free Download
(9 pages)
|
SH01 |
Capital declared on September 2, 2014: 1000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 16th, June 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 7, 2013 with full list of members
filed on: 3rd, September 2013
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 2nd, January 2013
|
accounts |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 9
filed on: 12th, October 2012
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 7, 2012 with full list of members
filed on: 24th, September 2012
|
annual return |
Free Download
(9 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 8
filed on: 2nd, August 2012
|
mortgage |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 7
filed on: 1st, August 2012
|
mortgage |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 17th, February 2012
|
accounts |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 28th, September 2011
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 7, 2011 with full list of members
filed on: 17th, August 2011
|
annual return |
Free Download
(9 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 9th, June 2011
|
mortgage |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 22nd, March 2011
|
accounts |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 16th, November 2010
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 7, 2010 with full list of members
filed on: 12th, October 2010
|
annual return |
Free Download
(9 pages)
|
CH01 |
On August 7, 2010 director's details were changed
filed on: 12th, October 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 7, 2010 director's details were changed
filed on: 12th, October 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 16th, March 2010
|
accounts |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, February 2010
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 27th, February 2010
|
mortgage |
Free Download
(5 pages)
|
363a |
Annual return made up to August 27, 2009
filed on: 27th, August 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 24th, November 2008
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return made up to September 26, 2008
filed on: 26th, September 2008
|
annual return |
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 26th, September 2008
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2007
filed on: 31st, January 2008
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2007
filed on: 31st, January 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to August 31, 2007
filed on: 31st, August 2007
|
annual return |
Free Download
(4 pages)
|
363a |
Annual return made up to August 31, 2007
filed on: 31st, August 2007
|
annual return |
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/08/07 to 30/09/07
filed on: 1st, February 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/08/07 to 30/09/07
filed on: 1st, February 2007
|
accounts |
Free Download
(1 page)
|
288a |
On October 23, 2006 New director appointed
filed on: 23rd, October 2006
|
officers |
Free Download
(2 pages)
|
288a |
On October 23, 2006 New director appointed
filed on: 23rd, October 2006
|
officers |
Free Download
(2 pages)
|
288a |
On October 11, 2006 New director appointed
filed on: 11th, October 2006
|
officers |
Free Download
(2 pages)
|
288a |
On October 11, 2006 New director appointed
filed on: 11th, October 2006
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 999 shares on September 26, 2006. Value of each share 1 £, total number of shares: 1000.
filed on: 11th, October 2006
|
capital |
Free Download
(2 pages)
|
288a |
On October 11, 2006 New director appointed
filed on: 11th, October 2006
|
officers |
Free Download
(2 pages)
|
288a |
On October 11, 2006 New director appointed
filed on: 11th, October 2006
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 999 shares on September 26, 2006. Value of each share 1 £, total number of shares: 1000.
filed on: 11th, October 2006
|
capital |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, August 2006
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, August 2006
|
incorporation |
Free Download
(14 pages)
|