(CS01) Confirmation statement with no updates June 8, 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 7, 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 7, 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 15th, June 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 7, 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 7, 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 7, 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 30, 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On November 8, 2017 director's details were changed
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Thorpe House 93 Headlands Kettering Northamptonshire NN15 6BL. Change occurred on May 2, 2018. Company's previous address: C/O Mr C Warnock Britannia House 29 Station Road Kettering Northamptonshire NN15 7HJ England.
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
(CH01) On November 7, 2017 director's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on June 8, 2017
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 7, 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 30, 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 30, 2015
filed on: 3rd, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 7, 2016
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 11, 2016: 100.00 GBP
capital
|
|
(AA01) Previous accounting period shortened from August 31, 2015 to August 30, 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Mr C Warnock Britannia House 29 Station Road Kettering Northamptonshire NN15 7HJ. Change occurred on November 26, 2015. Company's previous address: 7 Lonsborough Drive Kettering Northamptonshire NN15 7LY.
filed on: 26th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 14th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 7, 2015
filed on: 15th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 15, 2015: 100.00 GBP
capital
|
|
(AD01) New registered office address 7 Lonsborough Drive Kettering Northamptonshire NN15 7LY. Change occurred on June 15, 2015. Company's previous address: John Coletta & Co 10 Bridge Street Northampton Northants NN1 1NW.
filed on: 15th, June 2015
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: April 2, 2015) of a secretary
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On November 30, 2014 director's details were changed
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On November 30, 2014 director's details were changed
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 7, 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) On November 8, 2013 new director was appointed.
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On November 6, 2013 director's details were changed
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 7, 2013
filed on: 12th, July 2013
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on July 11, 2013
filed on: 11th, July 2013
| officers
|
Free Download
(1 page)
|
(CH01) On July 11, 2013 director's details were changed
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 29th, May 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 7, 2012
filed on: 20th, July 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On June 20, 2012 director's details were changed
filed on: 20th, June 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On February 29, 2012 director's details were changed
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 7th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on June 29, 2011. Old Address: 76 Barn Owl Close East Hunsbury Northampton NN4 0RQ United Kingdom
filed on: 29th, June 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 7, 2011
filed on: 10th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to August 31, 2011
filed on: 1st, October 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, June 2010
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|