(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 11th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 31, 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 26th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 31, 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 31, 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, August 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 31, 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control August 1, 2020
filed on: 19th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 1, 2020 director's details were changed
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 5, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates August 31, 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS. Change occurred on December 20, 2018. Company's previous address: Flat 1, 133 Wellington St. Wellington Street Kettering Northamptonshire NN16 8RN England.
filed on: 20th, December 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 063572910002, created on October 2, 2018
filed on: 16th, October 2018
| mortgage
|
Free Download
|
(CS01) Confirmation statement with no updates August 31, 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, April 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 31, 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 31, 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address Flat 1, 133 Wellington St. Wellington Street Kettering Northamptonshire NN16 8RN. Change occurred on July 12, 2016. Company's previous address: 6 the Meadows Flitwick Bedford MK45 1XQ.
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 063572910001, created on June 17, 2016
filed on: 2nd, July 2016
| mortgage
|
Free Download
(19 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2016
filed on: 5th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2015
filed on: 2nd, May 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from August 31, 2016 to April 5, 2016
filed on: 13th, October 2015
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 6 the Meadows Flitwick Bedford MK45 1XQ. Change occurred on September 4, 2015. Company's previous address: 2 Robinson Way Telford Way Industrial Estate Kettering Northamptonshire NN16 8PT.
filed on: 4th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 31, 2015
filed on: 4th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 4, 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 7th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 31, 2014
filed on: 6th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 6th, May 2014
| accounts
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on November 15, 2013
filed on: 15th, November 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 11, 2013. Old Address: 6 the Meadows Flitwick Bedford Bedfordshire MK45 1XQ England
filed on: 11th, November 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed trademarkcompare.com LIMITEDcertificate issued on 26/09/13
filed on: 26th, September 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on September 26, 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to August 31, 2013
filed on: 25th, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on September 25, 2013: 1000.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to August 31, 2012
filed on: 23rd, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 6th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 30th, May 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 31, 2011
filed on: 1st, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 29th, March 2011
| accounts
|
Free Download
(6 pages)
|
(CH04) Secretary's name changed on September 7, 2010
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 31, 2010
filed on: 7th, September 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On August 31, 2010 director's details were changed
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2009
filed on: 26th, May 2010
| accounts
|
Free Download
(15 pages)
|
(AD01) Company moved to new address on November 18, 2009. Old Address: Swift House, 6 Cumberland Close Darwen Lancashire BB3 2TR
filed on: 18th, November 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to September 28, 2009 - Annual return with full member list
filed on: 28th, September 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2008
filed on: 14th, July 2009
| accounts
|
Free Download
(15 pages)
|
(363a) Period up to September 23, 2008 - Annual return with full member list
filed on: 23rd, September 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, August 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, August 2007
| incorporation
|
Free Download
(15 pages)
|