(AA) Total exemption full accounts data made up to 31st January 2024
filed on: 3rd, April 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 29th February 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 21st January 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 23rd January 2024. New Address: 166 Cottingham Road Corby NN17 1SY. Previous address: Oakley House Headway Business Park 3 Saxon Way West Corby Northants NN18 9EZ United Kingdom
filed on: 23rd, January 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 16th May 2023
filed on: 9th, June 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th May 2023
filed on: 9th, June 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 21st February 2023. New Address: Oakley House Headway Business Park 3 Saxon Way West Corby Northants NN18 9EZ. Previous address: 14 Ribblesdale Avenue Corby Northamptonshire NN17 1th England
filed on: 21st, February 2023
| address
|
Free Download
(1 page)
|
(CH01) On 20th September 2022 director's details were changed
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st January 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 6th, June 2022
| accounts
|
Free Download
(10 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 25th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st January 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 1st January 2022
filed on: 25th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st January 2022
filed on: 25th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st January 2022
filed on: 25th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 13th June 2016 director's details were changed
filed on: 21st, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th June 2016 director's details were changed
filed on: 21st, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 27th, September 2021
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control 1st July 2016
filed on: 12th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st July 2016
filed on: 12th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st November 2016
filed on: 12th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st January 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 3rd, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 21st January 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 11th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 21st January 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 22nd, May 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 21st January 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 14th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 21st January 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: 13th June 2016. New Address: 14 Ribblesdale Avenue Corby Northamptonshire NN17 1th. Previous address: 26-28 Headlands Kettering Northamptonshire NN15 7HP United Kingdom
filed on: 13th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 3rd, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 21st January 2016 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 12th February 2016: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 21st, January 2015
| incorporation
|
Free Download
(29 pages)
|