(CS01) Confirmation statement with no updates Wed, 5th Jul 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Jul 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 10th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 5th Jul 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 22nd Jun 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 22nd Jun 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd Jun 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Jun 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 25th Apr 2018 director's details were changed
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 25th Apr 2018 director's details were changed
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 25th Apr 2018
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 25th Apr 2018. New Address: 1 Rendelsham Close Kettering NN16 9FN. Previous address: 221a Havelock Street Kettering Northamptonshire NN16 9QB
filed on: 25th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Jun 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 22nd Jun 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 25th Nov 2015. New Address: 221a Havelock Street Kettering Northamptonshire NN16 9QB. Previous address: 221 a Havelock Street Kettering Northamptonshire NN16 9QB England
filed on: 25th, November 2015
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 17th Nov 2015. New Address: 221 a Havelock Street Kettering Northamptonshire NN16 9QB. Previous address: 21 Probyn Close Northampton NN3 5LN
filed on: 17th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 22nd Jun 2015 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 22nd Jun 2015. New Address: 21 Probyn Close Northampton NN3 5LN. Previous address: Margritoiu Valentin 21 Probin Close Northampton NN3 5LN United Kingdom
filed on: 22nd, June 2015
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 16th Mar 2015 new director was appointed.
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 16th Mar 2015 - the day director's appointment was terminated
filed on: 16th, March 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, March 2015
| incorporation
|
Free Download
(20 pages)
|
(SH01) Capital declared on Mon, 16th Mar 2015: 1.00 GBP
capital
|
|