Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
28 Jul 2025 |
TM01 |
Termination of appointment of Graeme Kenneth Charles Vincent as a director on 22 July 2025
|
|
|
24 Jun 2025 |
CS01 |
Confirmation statement made on 16 June 2025 with no updates
|
|
|
04 Feb 2025 |
AP01 |
Appointment of Mr Luke William Ford as a director on 4 February 2025
|
|
|
30 Dec 2024 |
AA |
Audit exemption subsidiary accounts made up to 31 March 2024
|
|
|
30 Dec 2024 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
|
|
|
30 Dec 2024 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/24
|
|
|
30 Dec 2024 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
|
|
|
02 Sep 2024 |
AP01 |
Appointment of Mr Matthew John Hughes as a director on 15 August 2024
|
|
|
22 Jul 2024 |
TM01 |
Termination of appointment of Simon Musther as a director on 15 July 2024
|
|
|
28 Jun 2024 |
CS01 |
Confirmation statement made on 16 June 2024 with no updates
|
|
|
16 Feb 2024 |
AP01 |
Appointment of Mr Adam Feneley as a director on 8 February 2024
|
|
|
16 Feb 2024 |
TM01 |
Termination of appointment of Robert Joseph Parker as a director on 8 February 2024
|
|
|
18 Dec 2023 |
AA |
Audit exemption subsidiary accounts made up to 31 March 2023
|
|
|
18 Dec 2023 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
|
|
|
18 Dec 2023 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
|
|
|
18 Dec 2023 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
|
|
|
27 Jun 2023 |
CS01 |
Confirmation statement made on 16 June 2023 with no updates
|
|
|
06 Jan 2023 |
AD02 |
Register inspection address has been changed from Elgin House Billing Road Northampton NN1 5AU England to Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE
|
|
|
29 Dec 2022 |
AA |
Audit exemption subsidiary accounts made up to 31 March 2022
|
|
|
29 Dec 2022 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
|
|
|
29 Dec 2022 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
|
|
|
29 Dec 2022 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
|
|
|
15 Dec 2022 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
|
|
|
15 Dec 2022 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
|
|
|
20 Jun 2022 |
CS01 |
Confirmation statement made on 16 June 2022 with no updates
|
|