(CS01) Confirmation statement with no updates Saturday 6th January 2024
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 6th January 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 6th January 2022
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 10th September 2021 director's details were changed
filed on: 10th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 10th September 2021
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 10th September 2021
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 7th, June 2021
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period extended from Tuesday 31st March 2020 to Wednesday 30th September 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 6th January 2021
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 074835790001 satisfaction in full.
filed on: 11th, November 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 6th January 2020
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 6th January 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's details were changed on Sunday 28th October 2018
filed on: 29th, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 6th January 2018
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 074835790002, created on Tuesday 1st August 2017
filed on: 11th, August 2017
| mortgage
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with updates Friday 6th January 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On Friday 16th September 2016 director's details were changed
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st February 2015 director's details were changed
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 6th January 2016 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 6th January 2015 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 60.00 GBP is the capital in company's statement on Tuesday 10th February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from Friday 31st January 2014 to Monday 31st March 2014
filed on: 7th, May 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 6th January 2014 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 60.00 GBP is the capital in company's statement on Thursday 27th February 2014
capital
|
|
(CH01) On Tuesday 17th September 2013 director's details were changed
filed on: 27th, February 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st January 2013
filed on: 24th, October 2013
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 074835790001
filed on: 3rd, May 2013
| mortgage
|
Free Download
(24 pages)
|
(AR01) Annual return made up to Sunday 6th January 2013 with full list of members
filed on: 28th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st January 2012
filed on: 19th, September 2012
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wednesday 4th January 2012 director's details were changed
filed on: 16th, July 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 6th January 2012 with full list of members
filed on: 29th, February 2012
| annual return
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 29th February 2012 from Bruno's Cottage Violet Lane Glendon, Kettering Northants NN14 1QL United Kingdom
filed on: 29th, February 2012
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Friday 6th January 2012
filed on: 29th, February 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, January 2011
| incorporation
|
Free Download
(34 pages)
|