(AA) Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 12th, December 2023
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from 2023/05/31 to 2023/07/31
filed on: 12th, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/05/10
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 25th, February 2023
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 113554040003, created on 2022/07/08
filed on: 13th, July 2022
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/05/10
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 26th, February 2022
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2018/05/11
filed on: 12th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/05/10
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 8th, April 2021
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2021/04/01.
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM02) 2021/04/01 - the day secretary's appointment was terminated
filed on: 8th, April 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 2020/12/01 director's details were changed
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/05/10
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 11th, February 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2020/02/10. New Address: 126 Churchill Way Kettering NN15 5BZ. Previous address: 21 Centre Parade Kettering NN16 9TL United Kingdom
filed on: 10th, February 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/05/10
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
(MR01) Registration of charge 113554040002, created on 2018/11/09
filed on: 14th, November 2018
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 113554040001, created on 2018/11/09
filed on: 14th, November 2018
| mortgage
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 11th, May 2018
| incorporation
|
Free Download
(11 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2018/05/11
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|