Total Documents | 133 |
---|
Total Pages | 416 |
---|
30 November 2023 | Micro company accounts made up to 31 March 2023 |
---|---|
14 March 2023 | Confirmation statement made on 2 March 2023 with updates |
14 December 2022 | Micro company accounts made up to 31 March 2022 |
7 December 2022 | Change of details for Mrs Catherine Ann Farr as a person with significant control on 7 December 2022 |
7 December 2022 | Change of details for Mr Stephen Farr as a person with significant control on 7 December 2022 |
17 March 2022 | Confirmation statement made on 2 March 2022 with no updates |
31 December 2021 | Micro company accounts made up to 31 March 2021 |
31 March 2021 | Micro company accounts made up to 31 March 2020 |
11 March 2021 | Confirmation statement made on 2 March 2021 with no updates |
11 March 2021 | Change of details for Mr Stephen Farr as a person with significant control on 2 March 2021 |
11 March 2021 | Change of details for Mrs Catherine Ann Farr as a person with significant control on 2 March 2021 |
20 March 2020 | Confirmation statement made on 2 March 2020 with no updates |
31 December 2019 | Micro company accounts made up to 31 March 2019 |
14 November 2019 | Registered office address changed from First Floor 2 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ England to 43 Southfield Road Gretton Corby NN17 3BX on 14 November 2019 |
4 September 2019 | Registered office address changed from Federation House 36-38 Rockingham Road Kettering Northamptonshire NN16 8JS to First Floor 2 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ on 4 September 2019 |
12 March 2019 | Confirmation statement made on 2 March 2019 with no updates |
30 December 2018 | Micro company accounts made up to 31 March 2018 |
5 March 2018 | Confirmation statement made on 2 March 2018 with no updates |
31 December 2017 | Micro company accounts made up to 31 March 2017 |
31 December 2017 | Micro company accounts made up to 31 March 2017 |
13 April 2017 | Confirmation statement made on 2 March 2017 with updates |
13 April 2017 | Confirmation statement made on 2 March 2017 with updates |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
5 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
12 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
10 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
17 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders |
17 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders |
17 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders |
22 February 2013 | Director's details changed for Mrs Catherine Ann Farr on 22 February 2013 |
22 February 2013 | Director's details changed for Mr Stephen Farr on 22 February 2013 |
22 February 2013 | Director's details changed for Mr Stephen Farr on 22 February 2013 |
22 February 2013 | Director's details changed for Mrs Catherine Ann Farr on 22 February 2013 |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
23 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders |
23 April 2012 | Director's details changed for Mr Stephen Farr on 1 February 2012 |
23 April 2012 | Registered office address changed from 14 High Street Cottingham Market Harborough Leicestershire LE16 8XL on 23 April 2012 |
23 April 2012 | Director's details changed for Mr Stephen Farr on 1 February 2012 |
23 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders |
23 April 2012 | Registered office address changed from 14 High Street Cottingham Market Harborough Leicestershire LE16 8XL on 23 April 2012 |
23 April 2012 | Director's details changed for Mrs Catherine Ann Farr on 1 February 2012 |
23 April 2012 | Secretary's details changed for Mrs Catherine Ann Farr on 1 February 2012 |
23 April 2012 | Director's details changed for Mrs Catherine Ann Farr on 1 February 2012 |
23 April 2012 | Director's details changed for Mr Stephen Farr on 1 February 2012 |
23 April 2012 | Secretary's details changed for Mrs Catherine Ann Farr on 1 February 2012 |
23 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders |
23 April 2012 | Secretary's details changed for Mrs Catherine Ann Farr on 1 February 2012 |
23 April 2012 | Director's details changed for Mrs Catherine Ann Farr on 1 February 2012 |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
12 June 2011 | Annual return made up to 2 March 2011 with a full list of shareholders |
12 June 2011 | Annual return made up to 2 March 2011 with a full list of shareholders |
12 June 2011 | Annual return made up to 2 March 2011 with a full list of shareholders |
1 March 2011 | Total exemption small company accounts made up to 31 March 2010 |
1 March 2011 | Total exemption small company accounts made up to 31 March 2010 |
17 July 2010 | Compulsory strike-off action has been discontinued |
17 July 2010 | Compulsory strike-off action has been discontinued |
15 July 2010 | Annual return made up to 2 March 2010 with a full list of shareholders |
15 July 2010 | Annual return made up to 2 March 2010 with a full list of shareholders |
15 July 2010 | Annual return made up to 2 March 2010 with a full list of shareholders |
14 July 2010 | Director's details changed for Stephen Farr on 2 March 2010 |
14 July 2010 | Director's details changed for Stephen Farr on 2 March 2010 |
14 July 2010 | Director's details changed for Catherine Ann Farr on 2 March 2010 |
14 July 2010 | Director's details changed for Stephen Farr on 2 March 2010 |
14 July 2010 | Director's details changed for Catherine Ann Farr on 2 March 2010 |
14 July 2010 | Director's details changed for Catherine Ann Farr on 2 March 2010 |
29 June 2010 | First Gazette notice for compulsory strike-off |
29 June 2010 | First Gazette notice for compulsory strike-off |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 |
22 June 2009 | Return made up to 02/03/09; full list of members |
22 June 2009 | Return made up to 02/03/09; full list of members |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 |
7 January 2009 | Director's change of particulars / stephen farr / 07/01/2009 |
7 January 2009 | Location of register of members |
7 January 2009 | Return made up to 02/03/08; full list of members |
7 January 2009 | Location of debenture register |
7 January 2009 | Director's change of particulars / stephen farr / 07/01/2009 |
7 January 2009 | Location of register of members |
7 January 2009 | Registered office changed on 07/01/2009 from 16 glover court middleton market harborough leicestershire LE16 8TQ |
7 January 2009 | Return made up to 02/03/08; full list of members |
7 January 2009 | Registered office changed on 07/01/2009 from 16 glover court middleton market harborough leicestershire LE16 8TQ |
7 January 2009 | Director and secretary's change of particulars / catherine farr / 07/01/2009 |
7 January 2009 | Director and secretary's change of particulars / catherine farr / 07/01/2009 |
7 January 2009 | Location of debenture register |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 |
16 April 2007 | Total exemption small company accounts made up to 31 March 2006 |
16 April 2007 | Total exemption small company accounts made up to 31 March 2006 |
2 April 2007 | Return made up to 02/03/07; full list of members |
2 April 2007 | Return made up to 02/03/07; full list of members |
26 June 2006 | Director's particulars changed |
26 June 2006 | Return made up to 02/03/06; full list of members |
26 June 2006 | Return made up to 02/03/06; full list of members |
26 June 2006 | Director's particulars changed |
3 March 2006 | Accounts for a dormant company made up to 31 March 2005 |
3 March 2006 | Accounts for a dormant company made up to 31 March 2005 |
7 October 2005 | Ad 15/09/05--------- £ si 999@1=999 £ ic 1/1000 |
7 October 2005 | Ad 15/09/05--------- £ si 999@1=999 £ ic 1/1000 |
7 October 2005 | New director appointed |
7 October 2005 | New director appointed |
24 August 2005 | Director resigned |
24 August 2005 | Registered office changed on 24/08/05 from: 5 long close great oakley corby northamptonshire NN18 8HY |
24 August 2005 | New director appointed |
24 August 2005 | New director appointed |
24 August 2005 | Secretary resigned |
24 August 2005 | New secretary appointed |
24 August 2005 | Registered office changed on 24/08/05 from: 5 long close great oakley corby northamptonshire NN18 8HY |
24 August 2005 | Secretary resigned |
24 August 2005 | Director resigned |
24 August 2005 | New secretary appointed |
5 April 2005 | Return made up to 02/03/05; full list of members |
5 April 2005 | Return made up to 02/03/05; full list of members |
24 December 2004 | Accounts for a dormant company made up to 31 March 2004 |
24 December 2004 | Accounts for a dormant company made up to 31 March 2004 |
17 April 2004 | Return made up to 02/03/04; full list of members |
17 April 2004 | Return made up to 02/03/04; full list of members |
2 March 2003 | Incorporation |
2 March 2003 | Incorporation |