(CS01) Confirmation statement with updates Sun, 29th Oct 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, October 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 29th Oct 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 067360210003, created on Wed, 1st Jun 2022
filed on: 6th, June 2022
| mortgage
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with updates Fri, 29th Oct 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 067360210002, created on Fri, 7th May 2021
filed on: 14th, May 2021
| mortgage
|
Free Download
(36 pages)
|
(AD01) Address change date: Tue, 23rd Feb 2021. New Address: Unit B Bracknell House Pywell Road Corby Northamptonshire NN17 5XJ. Previous address: Unit R, Tyson Courtyard Weldon South Industrial Estate Corby Northamptonshire NN18 8AZ England
filed on: 23rd, February 2021
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 23rd Feb 2021 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 29th Oct 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Fri, 26th May 2017
filed on: 30th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Fri, 26th May 2017
filed on: 30th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 29th Oct 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 24th Apr 2019. New Address: Unit R, Tyson Courtyard Weldon South Industrial Estate Corby Northamptonshire NN18 8AZ. Previous address: First Floor 1 Exchange Court Cottingham Road Corby Northamptonshire NN17 1TY England
filed on: 24th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 29th Oct 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 11th, May 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 29th Oct 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 25th Jan 2017: 100.00 GBP
filed on: 23rd, March 2017
| capital
|
Free Download
(3 pages)
|
(TM01) Wed, 25th Jan 2017 - the day director's appointment was terminated
filed on: 23rd, March 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 29th Oct 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Wed, 19th Oct 2016 director's details were changed
filed on: 8th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 19th Oct 2016 director's details were changed
filed on: 8th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Thu, 7th Apr 2016. New Address: First Floor 1 Exchange Court Cottingham Road Corby Northamptonshire NN17 1TY. Previous address: The Barn 1 Manor Farm Barns Baines Lane Seaton Oakham Rutland LE15 9HP
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Mon, 31st Aug 2015 to Thu, 31st Dec 2015
filed on: 18th, February 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 29th Oct 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 26th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 29th Oct 2014 with full list of members
filed on: 3rd, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 3rd Nov 2014: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 28th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AP01) On Tue, 20th May 2014 new director was appointed.
filed on: 20th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 29th Apr 2014 director's details were changed
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 9th Dec 2013 director's details were changed
filed on: 9th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 29th Oct 2013 with full list of members
filed on: 29th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 29th, May 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 29th Oct 2012 with full list of members
filed on: 20th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 7th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 22nd, May 2012
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 11th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 29th Oct 2011 with full list of members
filed on: 2nd, November 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) On Tue, 23rd Aug 2011 new director was appointed.
filed on: 23rd, August 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 23rd Aug 2011 - the day director's appointment was terminated
filed on: 23rd, August 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 12th Apr 2011. Old Address: 13 Keld Close Corby Northants NN18 8NE
filed on: 12th, April 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 29th Oct 2010 with full list of members
filed on: 25th, November 2010
| annual return
|
Free Download
(3 pages)
|
(TM01) Fri, 16th Apr 2010 - the day director's appointment was terminated
filed on: 16th, April 2010
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Mon, 31st Aug 2009
filed on: 27th, January 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 29th Oct 2009 with full list of members
filed on: 22nd, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 24th Nov 2009 director's details were changed
filed on: 22nd, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 24th Nov 2009 director's details were changed
filed on: 22nd, January 2010
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 04/08/2009 from units 2-3 wansell road weldon north industrial estate corby northamptonshire NN17 5LX
filed on: 4th, August 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 30/06/2009 from hawthorn house medlicott close oakley hay corby northamptonshire NN18 9NF
filed on: 30th, June 2009
| address
|
Free Download
(1 page)
|
(403a) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 2nd, June 2009
| mortgage
|
Free Download
(1 page)
|
(288b) On Wed, 14th Jan 2009 Appointment terminated director
filed on: 14th, January 2009
| officers
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 21st, November 2008
| mortgage
|
Free Download
(7 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, October 2008
| incorporation
|
Free Download
(18 pages)
|