(CS01) Confirmation statement with no updates Wednesday 13th March 2024
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 10 Earlstrees Court Earlstrees Industrial Estate Corby NN17 4AX. Change occurred on Thursday 29th June 2023. Company's previous address: Ringstead Business Centre 1-3 Spencer Street Ringstead Kettering NN14 4BX England.
filed on: 29th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 13th April 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed agenda interims LIMITEDcertificate issued on 05/04/23
filed on: 5th, April 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 3rd, April 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 13th March 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 8th, August 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 13th March 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 9th, August 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 13th March 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 29th, November 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Ringstead Business Centre 1-3 Spencer Street Ringstead Kettering NN14 4BX. Change occurred on Sunday 20th September 2020. Company's previous address: Suite 42 Shenley Pavilions, Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB England.
filed on: 20th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 13th March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 12th April 2019
filed on: 15th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 12th April 2019 director's details were changed
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 5th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 13th March 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 13th March 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 14th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 13th March 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 42 Shenley Pavilions, Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB. Change occurred on Friday 16th September 2016. Company's previous address: Unit 13, Basset Court Loake Close Grange Park Northampton NN4 5EZ.
filed on: 16th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 13th March 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(4 pages)
|
(MR04) Charge 089368670001 satisfaction in full.
filed on: 23rd, December 2015
| mortgage
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 4th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 13th March 2015
filed on: 13th, March 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 089368670001, created on Thursday 2nd October 2014
filed on: 6th, October 2014
| mortgage
|
Free Download
(36 pages)
|
(NEWINC) Company registration
filed on: 13th, March 2014
| incorporation
|
Free Download
(37 pages)
|