(CS01) Confirmation statement with no updates 2023-11-24
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-11-30
filed on: 1st, June 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022-11-24
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-11-30
filed on: 17th, August 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2022-06-15 director's details were changed
filed on: 15th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-06-15
filed on: 15th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 7, Omega Court Centrix Business Park Furnace Way Corby Northants NN17 5BF. Change occurred on 2022-04-13. Company's previous address: Unit 7, Omega Court Centrix Business Park Furnace Way Corby Northants NN17 5DP United Kingdom.
filed on: 13th, April 2022
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 093241490003, created on 2021-12-23
filed on: 23rd, December 2021
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-11-24
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 30th, July 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on 2021-05-01
filed on: 4th, May 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021-03-11
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-11-24
filed on: 14th, April 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 2021-03-11 director's details were changed
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 7, Omega Court Centrix Business Park Furnace Way Corby Northants NN17 5DP. Change occurred on 2021-03-18. Company's previous address: Unit 7, Omega Court Centrix Business Park Furnace Way Corby Northants NN17 5BF United Kingdom.
filed on: 18th, March 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 7, Omega Court Centrix Business Park Furnace Way Corby Northants NN17 5BF. Change occurred on 2021-03-11. Company's previous address: 36 Folkestone Drive Corby Northamptonshire NN18 8GZ.
filed on: 11th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-11-24
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 093241490002, created on 2020-12-04
filed on: 5th, December 2020
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 093241490001, created on 2020-12-03
filed on: 3rd, December 2020
| mortgage
|
Free Download
(41 pages)
|
(AA) Total exemption full accounts data made up to 2019-11-30
filed on: 15th, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019-11-24
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-11-30
filed on: 27th, March 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018-11-24
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2017-11-30
filed on: 12th, June 2018
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 2018-01-01
filed on: 2nd, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-11-24
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 22nd, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-11-24
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 13th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-24
filed on: 14th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-12-14: 1.00 GBP
capital
|
|
(AP01) New director was appointed on 2014-11-24
filed on: 10th, January 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 24th, November 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2014-11-24: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|