AA |
Group of companies' accounts made up to Friday 31st March 2023
filed on: 28th, March 2024
|
accounts |
Free Download
(50 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 27th February 2024
filed on: 10th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st March 2022
filed on: 10th, June 2023
|
accounts |
Free Download
(43 pages)
|
MR01 |
Registration of charge 074614070005, created on Thursday 8th June 2023
filed on: 9th, June 2023
|
mortgage |
Free Download
(22 pages)
|
MR04 |
Charge 074614070003 satisfaction in full.
filed on: 15th, May 2023
|
mortgage |
Free Download
(1 page)
|
CH03 |
On Tuesday 2nd May 2023 secretary's details were changed
filed on: 3rd, May 2023
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 074614070004, created on Thursday 30th March 2023
filed on: 31st, March 2023
|
mortgage |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Monday 27th February 2023
filed on: 7th, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
44.00 GBP is the capital in company's statement on Wednesday 5th October 2022
filed on: 18th, October 2022
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 14th, October 2022
|
resolution |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Wednesday 31st March 2021
filed on: 13th, June 2022
|
accounts |
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates Sunday 27th February 2022
filed on: 13th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 074614070003, created on Tuesday 18th May 2021
filed on: 7th, June 2021
|
mortgage |
Free Download
(11 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st March 2020
filed on: 13th, April 2021
|
accounts |
Free Download
(40 pages)
|
MR04 |
Charge 074614070002 satisfaction in full.
filed on: 7th, April 2021
|
mortgage |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 4th March 2021.
filed on: 10th, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 27th February 2021
filed on: 10th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th February 2020
filed on: 5th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 074614070002, created on Tuesday 7th January 2020
filed on: 8th, January 2020
|
mortgage |
Free Download
(12 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st March 2019
filed on: 3rd, January 2020
|
accounts |
Free Download
(40 pages)
|
AD01 |
New registered office address Little Houghton House Bedford Road Little Houghton Northampton NN7 1AB. Change occurred on Thursday 28th November 2019. Company's previous address: Keepers Lodge Hollowell Reservoir Hollowell Northampton Northamptonshire NN6 8RL.
filed on: 28th, November 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 4th April 2017
filed on: 13th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 27th February 2019
filed on: 13th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
22.00 GBP is the capital in company's statement on Tuesday 4th April 2017
filed on: 13th, March 2019
|
capital |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st March 2018
filed on: 5th, January 2019
|
accounts |
Free Download
(40 pages)
|
CS01 |
Confirmation statement with updates Thursday 6th December 2018
filed on: 14th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 4th, January 2018
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th December 2017
filed on: 19th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 31st, July 2017
|
mortgage |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, April 2017
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 7th, April 2017
|
accounts |
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 6th December 2016
filed on: 3rd, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 31st May 2016
filed on: 8th, June 2016
|
capital |
Free Download
(7 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 7th, June 2016
|
resolution |
Free Download
(49 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 9th, February 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 6th December 2015
filed on: 24th, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
20.00 GBP is the capital in company's statement on Thursday 24th December 2015
|
capital |
|
CH03 |
On Tuesday 6th January 2015 secretary's details were changed
filed on: 24th, December 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 6th December 2014
filed on: 16th, January 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 13th, January 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th December 2013
filed on: 6th, January 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
20.00 GBP is the capital in company's statement on Monday 6th January 2014
|
capital |
|
AP03 |
Appointment (date: Monday 6th January 2014) of a secretary
filed on: 6th, January 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 6th January 2014
filed on: 6th, January 2014
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 2nd, January 2014
|
accounts |
Free Download
(6 pages)
|
AP03 |
Appointment (date: Tuesday 17th December 2013) of a secretary
filed on: 17th, December 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 17th December 2013
filed on: 17th, December 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 6th December 2012
filed on: 2nd, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 2nd, October 2012
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 6th December 2011
filed on: 19th, December 2011
|
annual return |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, March 2011
|
mortgage |
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Saturday 31st March 2012. Originally it was Saturday 31st December 2011
filed on: 14th, December 2010
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, December 2010
|
incorporation |
Free Download
(32 pages)
|