(PSC04) Change to a person with significant control 14th March 2024
filed on: 14th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 14th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(11 pages)
|
(AA01) Accounting reference date changed from 31st January 2023 to 31st March 2023
filed on: 21st, September 2023
| accounts
|
Free Download
(1 page)
|
(CH01) On 5th September 2023 director's details were changed
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th September 2023 director's details were changed
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On 5th September 2023 secretary's details were changed
filed on: 11th, September 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 5th September 2023
filed on: 8th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th August 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 7th October 2022. New Address: Corby Enterprise Centre London Road Priors Hall Corby NN17 5EU. Previous address: Clarence House 35 Clarence Street Market Harborough Leicestershire LE16 7NE
filed on: 7th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th August 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 24th August 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 24th August 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 24th August 2020 director's details were changed
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 24th August 2020
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 24th August 2020 director's details were changed
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On 24th August 2020 secretary's details were changed
filed on: 24th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd January 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 16th, October 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 088437810003, created on 20th June 2019
filed on: 21st, June 2019
| mortgage
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with no updates 22nd January 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd January 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 4th January 2018 - the day director's appointment was terminated
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) 4th January 2018 - the day director's appointment was terminated
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd June 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 3rd June 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2015
filed on: 14th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 3rd June 2015 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 088437810002
filed on: 10th, June 2014
| mortgage
|
Free Download
(10 pages)
|
(AP03) New secretary appointment on 3rd June 2014
filed on: 3rd, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 3rd June 2014 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 3rd June 2014: 100.00 GBP
capital
|
|
(TM02) 3rd June 2014 - the day secretary's appointment was terminated
filed on: 3rd, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd June 2014
filed on: 3rd, June 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 088437810001
filed on: 13th, May 2014
| mortgage
|
Free Download
(26 pages)
|
(AP03) New secretary appointment on 16th April 2014
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th April 2014
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 14th January 2014: 100.00 GBP
filed on: 16th, April 2014
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 16th April 2014
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th April 2014
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 16th April 2014 with full list of members
filed on: 16th, April 2014
| annual return
|
Free Download
(4 pages)
|
(TM01) 17th January 2014 - the day director's appointment was terminated
filed on: 17th, January 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 17th January 2014
filed on: 17th, January 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, January 2014
| incorporation
|
Free Download
(20 pages)
|