(CS01) Confirmation statement with no updates Saturday 1st July 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 1st July 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 1st July 2021.
filed on: 31st, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 1st July 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 13th July 2021
filed on: 14th, July 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 2nd July 2021
filed on: 13th, July 2021
| officers
|
Free Download
(1 page)
|
(AAMD) Amended accounts for the period to Tuesday 30th June 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(7 pages)
|
(PSC05) Change to a person with significant control Tuesday 22nd December 2020
filed on: 24th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 7th July 2020.
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st July 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 25th June 2020
filed on: 26th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 1st July 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(12 pages)
|
(CH02) Directors's details were changed on Thursday 29th March 2018
filed on: 26th, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 1st July 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 17th November 2017.
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 1 a & B Centurion Way Farington Leyland PR25 3GR. Change occurred on Tuesday 29th May 2018. Company's previous address: Perfecta Works Bath Road Kettering Northamptonshire NN16 8NQ England.
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Saturday 31st March 2018
filed on: 16th, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(15 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 28th February 2018
filed on: 21st, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 1st July 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 085918470001 satisfaction in full.
filed on: 27th, May 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 085918470003, created on Tuesday 11th April 2017
filed on: 20th, April 2017
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(14 pages)
|
(MR01) Registration of charge 085918470002, created on Thursday 19th January 2017
filed on: 23rd, January 2017
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 1st July 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Friday 17th June 2016.
filed on: 28th, June 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 17th June 2016.
filed on: 28th, June 2016
| officers
|
Free Download
(3 pages)
|
(AD01) New registered office address Perfecta Works Bath Road Kettering Northamptonshire NN16 8NQ. Change occurred on Friday 15th April 2016. Company's previous address: Chelsea Works St Michael's Road Kettering Northamptonshire NN15 6AU.
filed on: 15th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Tuesday 30th June 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 1st July 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Saturday 31st January 2015.
filed on: 27th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Saturday 31st January 2015
filed on: 6th, February 2015
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Monday 30th June 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(19 pages)
|
(TM01) Director's appointment was terminated on Thursday 25th September 2014
filed on: 25th, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 25th September 2014.
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 25th September 2014
filed on: 25th, September 2014
| officers
|
Free Download
(1 page)
|
(AP02) Appointment (date: Thursday 25th September 2014) of a member
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 1st July 2014
filed on: 25th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 25th September 2014
capital
|
|
(AP01) New director appointment on Thursday 29th August 2013.
filed on: 29th, August 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 29th July 2013
filed on: 29th, July 2013
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Monday 30th June 2014, originally was Thursday 31st July 2014.
filed on: 29th, July 2013
| accounts
|
Free Download
(1 page)
|
(AP02) Appointment (date: Monday 29th July 2013) of a member
filed on: 29th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 29th July 2013
filed on: 29th, July 2013
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 085918470001
filed on: 16th, July 2013
| mortgage
|
Free Download
(26 pages)
|
(AP01) New director appointment on Wednesday 10th July 2013.
filed on: 10th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 10th July 2013.
filed on: 10th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 2nd July 2013
filed on: 2nd, July 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, July 2013
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 1st July 2013
capital
|
|