(AA) Total exemption full accounts data made up to 31st August 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 17th August 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 17th August 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 14th February 2022. New Address: Corby Enterprise Centre London Road Corby NN17 5EU. Previous address: C/O Bulley Davey Corby Enterprise Centre London Road Corby NN17 5EU England
filed on: 14th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 10th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 17th August 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 19th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 17th August 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 17th August 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 10th January 2019
filed on: 10th, January 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) 7th December 2018 - the day director's appointment was terminated
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 9th January 2019 director's details were changed
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 31st March 2017
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th December 2018
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st March 2017
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 9th January 2019
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 9th January 2019 director's details were changed
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 25th October 2018. New Address: C/O Bulley Davey Corby Enterprise Centre London Road Corby NN17 5EU. Previous address: 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ
filed on: 25th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 17th August 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 12th June 2017
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th August 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 17th August 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2015
filed on: 18th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 17th August 2015 with full list of members
filed on: 18th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 18th September 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 23rd, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 17th August 2014 with full list of members
filed on: 11th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 10th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 17th August 2013 with full list of members
filed on: 28th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 17th August 2012 with full list of members
filed on: 4th, September 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 24th August 2011 director's details were changed
filed on: 24th, August 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 17th, August 2011
| incorporation
|
Free Download
(29 pages)
|