(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/07/06
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/07/06
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(MR04) Charge 069894020003 satisfaction in full.
filed on: 14th, September 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/07/06
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/08/04
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/08/04
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/08/04
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 24th, July 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2017/08/04
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 18th, May 2017
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 069894020003, created on 2016/10/12
filed on: 18th, October 2016
| mortgage
|
Free Download
(9 pages)
|
(MR04) Charge 069894020002 satisfaction in full.
filed on: 6th, October 2016
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/08/12
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 8th, June 2016
| accounts
|
Free Download
(3 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 18th, February 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/08/12
filed on: 18th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 4 Henson Park Henson Way Telford Way Industrial Estate Kettering Northamptonshire NN16 8PX England on 2014/12/24 to Unit Q Tyson Courtyard Weldon South Industrial Estate Corby Northamptonshire NN18 8AZ
filed on: 24th, December 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4 Henson Way Telford Way Industrial Estate Kettering Northamptonshire NN16 8PX England on 2014/12/15 to Unit 4 Henson Park Henson Way Telford Way Industrial Estate Kettering Northamptonshire NN16 8PX
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 59 Union Street Dunstable Bedfordshire LU6 1EX on 2014/09/25 to 4 Henson Way Telford Way Industrial Estate Kettering Northamptonshire NN16 8PX
filed on: 25th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/08/12
filed on: 18th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 4 Henson Park Henson Way, Telford Way Industrial Estate Kettering Northamptonshire NN16 8PX England on 2014/09/18 to 59 Union Street Dunstable Bedfordshire LU6 1EX
filed on: 18th, September 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 069894020002
filed on: 21st, March 2014
| mortgage
|
Free Download
(18 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 26th, September 2013
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/08/12
filed on: 9th, September 2013
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, December 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/08/12
filed on: 14th, December 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2011/04/19 director's details were changed
filed on: 14th, December 2012
| officers
|
Free Download
(2 pages)
|
(SH01) 2000.00 GBP is the capital in company's statement on 2012/12/11
filed on: 11th, December 2012
| capital
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2012
| gazette
|
Free Download
(1 page)
|
(CH01) On 2012/12/11 director's details were changed
filed on: 11th, December 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 27th, March 2012
| accounts
|
Free Download
(8 pages)
|
(SH01) 1820.00 GBP is the capital in company's statement on 2011/12/22
filed on: 11th, January 2012
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/08/12
filed on: 7th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2011/07/20 from Unit 4 Henson Park Henson Way Telford Way Industrial Estate Kettering Northamptonshire NN16 8PX England
filed on: 20th, July 2011
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2011/07/18 from Unit 4 Henson Park Henson Way Telford Way Industrial Estate Kettering Northamptonshire NN16 8PX
filed on: 18th, July 2011
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2011/04/20 from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom
filed on: 20th, April 2011
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/12/31
filed on: 23rd, March 2011
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 2010/09/06
filed on: 6th, September 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2010/08/12
filed on: 18th, August 2010
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 11th, May 2010
| mortgage
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to 2010/12/31. Originally it was 2010/08/31
filed on: 22nd, January 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2009/11/26 director's details were changed
filed on: 26th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/11/26 director's details were changed
filed on: 26th, November 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 12th, August 2009
| incorporation
|
Free Download
(13 pages)
|