(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 14, 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 14, 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 3rd, March 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 14, 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 6, 2021 director's details were changed
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 14, 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 18th, July 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 14, 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 8th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 14, 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 29, 2017 director's details were changed
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control April 6, 2016
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 19th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 14, 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(SH02) Sub-division of shares on July 28, 2016
filed on: 18th, August 2016
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 12th, August 2016
| resolution
|
Free Download
(19 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 4th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Imagex House, 2 Pike Road Oakley Hay Industrial Estate Corby Northants NN18 9QA. Change occurred on June 14, 2016. Company's previous address: Oakley House Headway Business Park 3 Saxon Way West Corby Northants NN18 9EZ.
filed on: 14th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 14, 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On January 20, 2016 director's details were changed
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On January 20, 2016 director's details were changed
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On January 20, 2016 director's details were changed
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 2nd, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 14, 2015
filed on: 9th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 9, 2015: 100.00 GBP
capital
|
|
(AA01) Current accounting reference period shortened from March 31, 2015 to December 31, 2014
filed on: 15th, July 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, March 2014
| incorporation
|
Free Download
(26 pages)
|