(CS01) Confirmation statement with updates August 18, 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 15th, August 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 22nd, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 18, 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 18, 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 18, 2020
filed on: 20th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 16th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 18, 2019
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 18, 2018
filed on: 19th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 19, 2018 director's details were changed
filed on: 19th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On August 19, 2018 director's details were changed
filed on: 19th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On August 19, 2018 director's details were changed
filed on: 19th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 19, 2018
filed on: 19th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 19, 2018 director's details were changed
filed on: 19th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On August 19, 2018 director's details were changed
filed on: 19th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 17th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 18, 2017
filed on: 28th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 28th, August 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit 17 Rothersthorpe Avenue Rothersthorpe Avenue Ind Estate Northampton NN4 8JH. Change occurred on January 6, 2017. Company's previous address: 10 Cheyne Walk Northampton NN1 5PT.
filed on: 6th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 18th, August 2016
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates August 18, 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 11, 2015
filed on: 9th, December 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 12th, August 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 11, 2014
filed on: 24th, December 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on December 24, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 1st, July 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 11, 2013
filed on: 6th, December 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 29th, July 2013
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on November 23, 2012. Old Address: Unit 17 Rothersthorpe Avenue Rothersthorpe Avenue Ind Estate Northampton NN4 8JH England
filed on: 23rd, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 11, 2012
filed on: 23rd, November 2012
| annual return
|
Free Download
(7 pages)
|
(AP01) On August 10, 2012 new director was appointed.
filed on: 10th, August 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on August 10, 2012. Old Address: 31 Hall Close Kislingbury Northampton Northamptonshire NN7 4BQ United Kingdom
filed on: 10th, August 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 9th, August 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On April 20, 2012 director's details were changed
filed on: 8th, August 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On April 20, 2012 director's details were changed
filed on: 8th, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 11, 2011
filed on: 2nd, December 2011
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, November 2010
| incorporation
|
Free Download
(51 pages)
|