(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 25, 2023
filed on: 25th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 25, 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 1, 2022
filed on: 3rd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 25, 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On July 1, 2022 director's details were changed
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 25, 2021
filed on: 8th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 7th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 25, 2020
filed on: 26th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to July 31, 2019 (was November 30, 2019).
filed on: 6th, February 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 25, 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 25, 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On July 25, 2018 director's details were changed
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address First Floor 25 Sanders Road Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4NL. Change occurred on July 9, 2018. Company's previous address: 32 College Street Higham Ferrers Rushden Northamptonshire NN10 8DZ.
filed on: 9th, July 2018
| address
|
Free Download
(1 page)
|
(CH01) On May 25, 2018 director's details were changed
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control February 5, 2018
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 5, 2018 director's details were changed
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On February 5, 2018 director's details were changed
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 25, 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 25, 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 25, 2015
filed on: 10th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 10, 2015: 2.00 GBP
capital
|
|
(AD01) New registered office address 32 College Street Higham Ferrers Rushden Northamptonshire NN10 8DZ. Change occurred on July 22, 2015. Company's previous address: 25 Ashton Grove Wellingborough Northamptonshire NN8 5ZA.
filed on: 22nd, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 25, 2014
filed on: 20th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on October 28, 2013. Old Address: 13 Henshaw Road Wellingborough Northants NN8 2AY United Kingdom
filed on: 28th, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 25, 2013
filed on: 13th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 19th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AP01) On January 21, 2013 new director was appointed.
filed on: 21st, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 25, 2012
filed on: 6th, August 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on January 18, 2012
filed on: 18th, January 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, July 2011
| incorporation
|
Free Download
(23 pages)
|