(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 29th Nov 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 29th Nov 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 25th Aug 2022. New Address: Lakeside, 710 Station Road Grendon Northampton NN7 1JB. Previous address: The Land Office, 18 Scott Bader Innovation Centre Wollaston Wellingborough Northamptonshire NN29 7RL
filed on: 25th, August 2022
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 1st Jan 2020 director's details were changed
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 29th Nov 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 29th Nov 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Wed, 1st Jan 2020 new director was appointed.
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Nov 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st Mar 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 21st Mar 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 13th Jan 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 13th Jan 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 13th Jan 2016 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Tue, 20th Oct 2015. New Address: The Land Office, 18 Scott Bader Innovation Centre Wollaston Wellingborough Northamptonshire NN29 7RL. Previous address: Unit 5 B Vista Place, Coy Pond Business Park, Ingworth Road Poole Dorset BH12 1JY
filed on: 20th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 13th Jan 2015 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(8 pages)
|
(TM01) Mon, 1st Sep 2014 - the day director's appointment was terminated
filed on: 23rd, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 13th Jan 2014 with full list of members
filed on: 13th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 13th Jan 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sun, 13th Jan 2013 with full list of members
filed on: 14th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Fri, 13th Jan 2012 with full list of members
filed on: 8th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 13th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 13th Jan 2011 with full list of members
filed on: 8th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Mar 2011
filed on: 21st, May 2010
| accounts
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 18th, March 2010
| mortgage
|
Free Download
(5 pages)
|
(AP01) On Tue, 23rd Feb 2010 new director was appointed.
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, January 2010
| incorporation
|
Free Download
(23 pages)
|