(AP01) New director appointment on 2024/01/01.
filed on: 2nd, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2022/12/31
filed on: 28th, September 2023
| accounts
|
Free Download
(37 pages)
|
(AA) Full accounts for the period ending 2021/12/31
filed on: 23rd, September 2022
| accounts
|
Free Download
(37 pages)
|
(AA) Full accounts for the period ending 2020/12/31
filed on: 14th, December 2021
| accounts
|
Free Download
(36 pages)
|
(AA) Full accounts for the period ending 2019/12/31
filed on: 7th, January 2021
| accounts
|
Free Download
(34 pages)
|
(AP01) New director appointment on 2020/10/13.
filed on: 18th, October 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 069549780003, created on 2020/10/13
filed on: 15th, October 2020
| mortgage
|
Free Download
(41 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 25th, September 2019
| accounts
|
Free Download
(13 pages)
|
(AP01) New director appointment on 2019/07/24.
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/07/10. New Address: Corby Innovation Hub Bangrave Road South Corby NN17 1NN. Previous address: 167 London Road Leicester LE2 1EG
filed on: 10th, July 2019
| address
|
Free Download
(1 page)
|
(MR04) Charge 069549780001 satisfaction in full.
filed on: 8th, February 2019
| mortgage
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 18th, January 2019
| resolution
|
Free Download
(29 pages)
|
(AP01) New director appointment on 2018/12/22.
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/12/22.
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/12/22 - the day director's appointment was terminated
filed on: 15th, January 2019
| officers
|
Free Download
(1 page)
|
(TM01) 2018/12/22 - the day director's appointment was terminated
filed on: 15th, January 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 069549780002, created on 2018/12/22
filed on: 4th, January 2019
| mortgage
|
Free Download
(42 pages)
|
(TM01) 2018/07/31 - the day director's appointment was terminated
filed on: 10th, August 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 069549780001, created on 2018/07/31
filed on: 3rd, August 2018
| mortgage
|
Free Download
(71 pages)
|
(CH01) On 2018/02/23 director's details were changed
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 14th, March 2018
| accounts
|
Free Download
(13 pages)
|
(AA01) Accounting period extended to 2018/12/31. Originally it was 2018/07/31
filed on: 9th, February 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On 2017/03/31 director's details were changed
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 1st, March 2017
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 16th, August 2016
| resolution
|
Free Download
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 29th, April 2016
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2016/01/27 director's details were changed
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/01/27 director's details were changed
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/07/07 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(9 pages)
|
(CH01) On 2014/09/16 director's details were changed
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 23rd, April 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2015/02/01.
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/02/01.
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
(SH01) 1005.00 GBP is the capital in company's statement on 2015/02/01
filed on: 18th, February 2015
| capital
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 2014/07/07 with full list of members
filed on: 30th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 6.00 GBP is the capital in company's statement on 2014/06/30
filed on: 28th, July 2014
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 30th, April 2014
| accounts
|
Free Download
(6 pages)
|
(TM01) 2014/01/31 - the day director's appointment was terminated
filed on: 31st, January 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 2013/08/28 director's details were changed
filed on: 30th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/07/07 with full list of members
filed on: 23rd, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) is the capital in company's statement on 2013/07/23
capital
|
|
(AP01) New director appointment on 2013/06/12.
filed on: 12th, June 2013
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 16th, May 2013
| resolution
|
Free Download
(28 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2013/04/06
filed on: 16th, May 2013
| capital
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/07/31
filed on: 3rd, May 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2012/07/07 with full list of members
filed on: 21st, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/07/31
filed on: 27th, April 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2011/07/07 with full list of members
filed on: 15th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/07/31
filed on: 11th, April 2011
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2011/01/26 director's details were changed
filed on: 26th, January 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/07/07 director's details were changed
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/07/07 with full list of members
filed on: 25th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2010/01/12 from Fernie House Fernie Road Market Harborough LE16 7PH United Kingdom
filed on: 12th, January 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, July 2009
| incorporation
|
Free Download
(11 pages)
|