(AD01) New registered office address 4 Brooklands Court Kettering Venture Park Kettering Northants NN15 6FD. Change occurred on July 4, 2023. Company's previous address: 2 Swallow Court Kettering Venture Park Kettering Northants NN15 6XX England.
filed on: 4th, July 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 6, 2023
filed on: 6th, June 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 6, 2023
filed on: 6th, June 2023
| officers
|
Free Download
(1 page)
|
(AP01) On June 6, 2023 new director was appointed.
filed on: 6th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 29th, April 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 2 Swallow Court Kettering Venture Park Kettering Northants NN15 6XX. Change occurred on March 31, 2021. Company's previous address: First Floor Unit 4 Everitt Close Denington Industrial Estate Wellingborough NN8 2QE England.
filed on: 31st, March 2021
| address
|
Free Download
(1 page)
|
(AP01) On May 1, 2020 new director was appointed.
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 10, 2020
filed on: 18th, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) On April 6, 2020 new director was appointed.
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on August 31, 2019
filed on: 25th, February 2020
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on August 31, 2019
filed on: 25th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address First Floor Unit 4 Everitt Close Denington Industrial Estate Wellingborough NN8 2QE. Change occurred on April 13, 2018. Company's previous address: Tingdene House Bradfield Road Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4HB.
filed on: 13th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on August 1, 2015: 200.00 GBP
filed on: 8th, July 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 30, 2015
filed on: 14th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) New registered office address Tingdene House Bradfield Road Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4HB. Change occurred on June 15, 2015. Company's previous address: Midland House 50-52 Midland Road Wellingborough Northamptonshire NN8 1LU.
filed on: 15th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 30, 2014
filed on: 28th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 28, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 30, 2013
filed on: 1st, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 1, 2013: 100 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 30, 2012
filed on: 2nd, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 30, 2011
filed on: 6th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 11th, February 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On February 1, 2010 director's details were changed
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 30, 2010
filed on: 5th, August 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 1st, May 2010
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 16th, December 2009
| accounts
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 3rd, July 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to July 3, 2009 - Annual return with full member list
filed on: 3rd, July 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 8th, May 2009
| accounts
|
Free Download
(4 pages)
|
(288a) On March 26, 2009 Secretary appointed
filed on: 26th, March 2009
| officers
|
Free Download
(2 pages)
|
(288a) On March 26, 2009 Director appointed
filed on: 26th, March 2009
| officers
|
Free Download
(2 pages)
|
(288b) On November 24, 2008 Appointment terminated director
filed on: 24th, November 2008
| officers
|
Free Download
(1 page)
|
(288b) On November 24, 2008 Appointment terminated secretary
filed on: 24th, November 2008
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 30th, June 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to June 30, 2008 - Annual return with full member list
filed on: 30th, June 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 14th, April 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to July 3, 2007 - Annual return with full member list
filed on: 3rd, July 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to July 3, 2007 - Annual return with full member list
filed on: 3rd, July 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 3rd, July 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 3rd, July 2007
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2005
filed on: 28th, July 2006
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2005
filed on: 28th, July 2006
| accounts
|
Free Download
(7 pages)
|
(288c) Director's particulars changed
filed on: 5th, July 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 5th, July 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 5th, July 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 5th, July 2006
| officers
|
Free Download
(1 page)
|
(363a) Period up to July 5, 2006 - Annual return with full member list
filed on: 5th, July 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to July 5, 2006 - Annual return with full member list
filed on: 5th, July 2006
| annual return
|
Free Download
(2 pages)
|
(363s) Period up to July 4, 2005 - Annual return with full member list
filed on: 4th, July 2005
| annual return
|
Free Download
(2 pages)
|
(363s) Period up to July 4, 2005 - Annual return with full member list
filed on: 4th, July 2005
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2004
filed on: 23rd, June 2005
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2004
filed on: 23rd, June 2005
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2003
filed on: 9th, July 2004
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2003
filed on: 9th, July 2004
| accounts
|
Free Download
(6 pages)
|
(363s) Period up to July 8, 2004 - Annual return with full member list
filed on: 8th, July 2004
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to July 8, 2004 - Annual return with full member list
filed on: 8th, July 2004
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to July 5, 2003 - Annual return with full member list
filed on: 5th, July 2003
| annual return
|
Free Download
(8 pages)
|
(363s) Period up to July 5, 2003 - Annual return with full member list
filed on: 5th, July 2003
| annual return
|
Free Download
(8 pages)
|
(88(2)R) Alloted 99 shares on July 11, 2002. Value of each share 1 £, total number of shares: 100.
filed on: 5th, February 2003
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on July 11, 2002. Value of each share 1 £, total number of shares: 100.
filed on: 5th, February 2003
| capital
|
Free Download
(2 pages)
|
(288b) On February 5, 2003 Secretary resigned
filed on: 5th, February 2003
| officers
|
Free Download
(1 page)
|
(288a) On February 5, 2003 New director appointed
filed on: 5th, February 2003
| officers
|
Free Download
(2 pages)
|
(288a) On February 5, 2003 New secretary appointed;new director appointed
filed on: 5th, February 2003
| officers
|
Free Download
(2 pages)
|
(288b) On February 5, 2003 Director resigned
filed on: 5th, February 2003
| officers
|
Free Download
(1 page)
|
(288b) On February 5, 2003 Director resigned
filed on: 5th, February 2003
| officers
|
Free Download
(1 page)
|
(288a) On February 5, 2003 New director appointed
filed on: 5th, February 2003
| officers
|
Free Download
(2 pages)
|
(288a) On February 5, 2003 New secretary appointed;new director appointed
filed on: 5th, February 2003
| officers
|
Free Download
(2 pages)
|
(288b) On February 5, 2003 Secretary resigned
filed on: 5th, February 2003
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, July 2002
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, July 2002
| incorporation
|
Free Download
(19 pages)
|