(CS01) Confirmation statement with updates Monday 26th June 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sunday 26th June 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tuesday 10th May 2022
filed on: 10th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 10th May 2022 director's details were changed
filed on: 10th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 26th June 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Friday 22nd May 2020 director's details were changed
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 26th June 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Friday 22nd May 2020
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 26th June 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 26th June 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thursday 5th October 2017 director's details were changed
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 5th October 2017
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 10th July 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sunday 10th July 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 10th July 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return made up to Thursday 10th July 2014 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 14th July 2014
capital
|
|
(MR01) Registration of charge 063085560001
filed on: 7th, May 2014
| mortgage
|
Free Download
(26 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 10th July 2013 with full list of members
filed on: 23rd, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) is the capital in company's statement on Tuesday 23rd July 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 10th July 2012 with full list of members
filed on: 13th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 25th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 10th July 2011 with full list of members
filed on: 4th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 28th, April 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wednesday 7th July 2010 director's details were changed
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 10th July 2010 with full list of members
filed on: 12th, August 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On Wednesday 7th July 2010 secretary's details were changed
filed on: 12th, August 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 7th July 2010 director's details were changed
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 7th July 2010 director's details were changed
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 29th, April 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to Wednesday 19th August 2009
filed on: 19th, August 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2008
filed on: 11th, May 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to Wednesday 15th October 2008
filed on: 15th, October 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 07/10/2008 from no 1 unit 2 fernie road market harborough leicestershire LE16 7PH
filed on: 7th, October 2008
| address
|
Free Download
(1 page)
|
(288a) On Wednesday 15th August 2007 New director appointed
filed on: 15th, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 15th August 2007 New director appointed
filed on: 15th, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 15th August 2007 New director appointed
filed on: 15th, August 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 15/08/07 from: 1 norway close corby northants NN18 9EG
filed on: 15th, August 2007
| address
|
Free Download
(1 page)
|
(288a) On Wednesday 15th August 2007 New secretary appointed;new director appointed
filed on: 15th, August 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 15/08/07 from: 1 norway close corby northants NN18 9EG
filed on: 15th, August 2007
| address
|
Free Download
(1 page)
|
(288a) On Wednesday 15th August 2007 New director appointed
filed on: 15th, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 15th August 2007 New secretary appointed;new director appointed
filed on: 15th, August 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Wednesday 11th July 2007. Value of each share 1 £, total number of shares: 100.
filed on: 14th, August 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Wednesday 11th July 2007. Value of each share 1 £, total number of shares: 100.
filed on: 14th, August 2007
| capital
|
Free Download
(2 pages)
|
(288b) On Wednesday 11th July 2007 Director resigned
filed on: 11th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 11th July 2007 Director resigned
filed on: 11th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 11th July 2007 Secretary resigned
filed on: 11th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 11th July 2007 Secretary resigned
filed on: 11th, July 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, July 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Company registration
filed on: 10th, July 2007
| incorporation
|
Free Download
(9 pages)
|