(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 25th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th May 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 28th May 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 4th, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 28th May 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 27th Apr 2021
filed on: 28th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 7th Sep 2020 new director was appointed.
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 4th, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 28th May 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 28th May 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on Fri, 1st Jun 2018
filed on: 20th, September 2018
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Fri, 1st Jun 2018
filed on: 19th, September 2018
| capital
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Jun 2018
filed on: 12th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Fri, 1st Jun 2018
filed on: 12th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Jun 2018
filed on: 12th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 3rd, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Mon, 28th May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 18th, July 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sun, 28th May 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 28th May 2016
filed on: 24th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 24th Jun 2016: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 28th May 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st May 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 28th May 2014
filed on: 19th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 19th Jun 2014: 3.00 GBP
capital
|
|
(TM02) Secretary's appointment terminated on Thu, 19th Jun 2014
filed on: 19th, June 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 26th, July 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 28th May 2013
filed on: 14th, June 2013
| annual return
|
Free Download
(6 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 13th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 16th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 28th May 2012
filed on: 30th, May 2012
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Tue, 3rd Apr 2012. Old Address: 77 Robinson Road Rushden Northamptonshire NN10 0EH England
filed on: 3rd, April 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 9th, January 2012
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 1st, December 2011
| mortgage
|
Free Download
(5 pages)
|
(CH04) Secretary's name changed on Sat, 28th May 2011
filed on: 13th, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 28th May 2011
filed on: 13th, June 2011
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Thu, 19th May 2011. Old Address: the Committee Room United Services Club Gold Street Podington Wellingborough Bedfordshire NN29 7HX United Kingdom
filed on: 19th, May 2011
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st May 2010
filed on: 7th, June 2010
| accounts
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Jun 2010 new director was appointed.
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 1st Jun 2010: 2.00 GBP
filed on: 1st, June 2010
| capital
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Fri, 28th May 2010
filed on: 28th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 28th May 2010
filed on: 28th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 28th May 2010 director's details were changed
filed on: 28th, May 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, May 2009
| incorporation
|
Free Download
(14 pages)
|