(CS01) Confirmation statement with no updates Fri, 22nd Mar 2024
filed on: 28th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 29th, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Mar 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 22nd Mar 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 22nd Mar 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 25th, June 2020
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 2nd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 16th Mar 2020
filed on: 24th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 16th Mar 2020 director's details were changed
filed on: 24th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 22nd Mar 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Fri, 22nd Mar 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 29th Jan 2019
filed on: 29th, January 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Mar 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 3 Saxilby Close Corby NN18 9BH on Fri, 16th Feb 2018 to 69, Epsom Walk Corby NN18 9JJ
filed on: 16th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Jan 2017
filed on: 2nd, October 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 22nd Mar 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 31st Mar 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 1st Apr 2016: 1.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 31st Mar 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 22nd Aug 2014
filed on: 9th, September 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 37 Oakdene Road Burntwood Staffordshire WS7 4SA United Kingdom on Tue, 9th Sep 2014 to 3 Saxilby Close Corby NN18 9BH
filed on: 9th, September 2014
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 22nd Aug 2014 new director was appointed.
filed on: 9th, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 10th Jun 2014. Old Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 10th, June 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 10th Jun 2014
filed on: 10th, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 10th Jun 2014 new director was appointed.
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, March 2014
| incorporation
|
Free Download
(38 pages)
|