(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Blake Tower Floor Lg 12 Barbican London EC2Y 8AF. Change occurred on November 12, 2021. Company's previous address: Unit K Edison Courtyard, Brunel Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4LS.
filed on: 12th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 27th, July 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 5th, January 2020
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on August 12, 2019
filed on: 12th, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(7 pages)
|
(TM02) Termination of appointment as a secretary on June 28, 2018
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 25th, September 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 28, 2016
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 4, 2016: 60.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 28, 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 1, 2015: 60.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 28, 2014
filed on: 2nd, July 2014
| annual return
|
Free Download
(4 pages)
|
(CH03) On June 1, 2013 secretary's details were changed
filed on: 2nd, July 2014
| officers
|
Free Download
(1 page)
|
(CH01) On May 31, 2013 director's details were changed
filed on: 1st, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 18th, January 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 28, 2013
filed on: 28th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on April 8, 2013. Old Address: Unit K Earlstree Industrial Estate Edison Court Yard Corby Northamptonshire NN17 4LS
filed on: 8th, April 2013
| address
|
Free Download
(1 page)
|
(AP01) On April 8, 2013 new director was appointed.
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 18th, January 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 28, 2012
filed on: 4th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 13th, March 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 28, 2011
filed on: 15th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 26th, January 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 28, 2010
filed on: 17th, August 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On June 28, 2010 director's details were changed
filed on: 17th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 8th, April 2010
| accounts
|
Free Download
(8 pages)
|
(363a) Period up to July 9, 2009 - Annual return with full member list
filed on: 9th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 7th, April 2009
| accounts
|
Free Download
(8 pages)
|
(225) Accounting reference date extended from 31/03/2008 to 30/06/2008
filed on: 5th, December 2008
| accounts
|
Free Download
(1 page)
|
(363a) Period up to July 17, 2008 - Annual return with full member list
filed on: 17th, July 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 23rd, April 2008
| accounts
|
Free Download
(8 pages)
|
(225) Accounting reference date shortened from 30/06/2008 to 31/03/2008
filed on: 23rd, April 2008
| accounts
|
Free Download
(1 page)
|
(363a) Period up to June 29, 2007 - Annual return with full member list
filed on: 29th, June 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to June 29, 2007 - Annual return with full member list
filed on: 29th, June 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2006
filed on: 14th, April 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2006
filed on: 14th, April 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 14/04/07 from: 26 bessemer grove corby northamptonshire NN18 8ER
filed on: 14th, April 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/04/07 from: 26 bessemer grove corby northamptonshire NN18 8ER
filed on: 14th, April 2007
| address
|
Free Download
(1 page)
|
(363a) Period up to July 31, 2006 - Annual return with full member list
filed on: 31st, July 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to July 31, 2006 - Annual return with full member list
filed on: 31st, July 2006
| annual return
|
Free Download
(2 pages)
|
(288b) On June 5, 2006 Secretary resigned
filed on: 5th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On June 5, 2006 Secretary resigned
filed on: 5th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On November 7, 2005 Director resigned
filed on: 7th, November 2005
| officers
|
Free Download
(1 page)
|
(288a) On November 7, 2005 New secretary appointed
filed on: 7th, November 2005
| officers
|
Free Download
(3 pages)
|
(288b) On November 7, 2005 Director resigned
filed on: 7th, November 2005
| officers
|
Free Download
(1 page)
|
(288a) On November 7, 2005 New secretary appointed
filed on: 7th, November 2005
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed I and s autos LIMITEDcertificate issued on 03/11/05
filed on: 3rd, November 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed I and s autos LIMITEDcertificate issued on 03/11/05
filed on: 3rd, November 2005
| change of name
|
Free Download
(2 pages)
|
(288b) On June 30, 2005 Secretary resigned
filed on: 30th, June 2005
| officers
|
Free Download
(1 page)
|
(288b) On June 30, 2005 Secretary resigned
filed on: 30th, June 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, June 2005
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, June 2005
| incorporation
|
Free Download
(18 pages)
|