(AA) Total exemption full accounts data made up to 30th November 2023
filed on: 23rd, February 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 8th November 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 8th November 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 31st July 2022 - the day director's appointment was terminated
filed on: 3rd, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2021
filed on: 17th, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 22nd November 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 10th January 2022. New Address: 3 Tailby Avenue Kettering NN16 9FT. Previous address: 94 Howards Way Northampton NN3 6RP England
filed on: 10th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 22nd November 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 22nd November 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 8th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 22nd November 2018
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 5th September 2018. New Address: 94 Howards Way Northampton NN3 6RP. Previous address: Glebe House Webbs Lane 32 Overstone Road Sywell Northamptonshire NN6 0AW United Kingdom
filed on: 5th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd November 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd November 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 29th November 2016 director's details were changed
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 29th November 2016 director's details were changed
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 7th December 2016. New Address: Glebe House Webbs Lane 32 Overstone Road Sywell Northamptonshire NN6 0AW. Previous address: Portland House 11-13 Station Road Kettering Northamptonshire NN15 7HH England
filed on: 7th, December 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th April 2016
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 15th April 2016 - the day director's appointment was terminated
filed on: 15th, April 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 12th April 2016 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 23rd, November 2015
| incorporation
|
Free Download
(30 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Statement of Capital on 23rd November 2015: 100.00 GBP
capital
|
|