(CS01) Confirmation statement with no updates 2023/08/19
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 089388190003, created on 2023/06/07
filed on: 9th, June 2023
| mortgage
|
Free Download
(15 pages)
|
(MR04) Charge 089388190002 satisfaction in full.
filed on: 7th, June 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/08/19
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2022/08/01.
filed on: 7th, August 2022
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 089388190001 satisfaction in full.
filed on: 5th, July 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/03/13
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On 2021/06/01, company appointed a new person to the position of a secretary
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2021/06/01
filed on: 24th, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/03/13
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/03/13
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 089388190002, created on 2020/01/08
filed on: 9th, January 2020
| mortgage
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2019/03/13
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/03/13
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/03/13
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 13th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/13
filed on: 27th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 42 Elizabeth Street Corby Northamptonshire NN17 1PN on 2016/04/27 to 32 Elizabeth Street - Corby - Northamptonshire 32 Elizabeth Street Corby Northamptonshire NN17 1PN
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 9th, December 2015
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, August 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/13
filed on: 17th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/08/17
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, August 2015
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2014/10/13
filed on: 17th, October 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 6 Bramblewood Road Weldon Corby Northamptonshire NN17 3ED England on 2014/10/17 to 42 Elizabeth Street Corby Northamptonshire NN17 1PN
filed on: 17th, October 2014
| address
|
Free Download
(1 page)
|
(AP03) On 2014/10/14, company appointed a new person to the position of a secretary
filed on: 17th, October 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 089388190001, created on 2014/07/31
filed on: 31st, July 2014
| mortgage
|
Free Download
(8 pages)
|
(NEWINC) Company registration
filed on: 13th, March 2014
| incorporation
|
Free Download
(8 pages)
|