(CS01) Confirmation statement with no updates October 22, 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 10th, May 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 22, 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 22, 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 15, 2020 director's details were changed
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 15, 2020
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates October 22, 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 14th, June 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates October 22, 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 22, 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 27 Fairfield Road Isham Kettering NN14 1HF to 25 Paterson Road Finedon Road Industrial Estate Wellingborough NN8 4BZ on June 21, 2017
filed on: 21st, June 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 31, 2017
filed on: 4th, April 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 22, 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 082625940002, created on August 18, 2016
filed on: 18th, August 2016
| mortgage
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, August 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 082625940001, created on July 29, 2016
filed on: 2nd, August 2016
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 19th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 22, 2015 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 22, 2014 with full list of members
filed on: 18th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 20th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 22, 2013 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 16, 2014: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 22nd, October 2012
| incorporation
|
Free Download
(25 pages)
|