(AD01) New registered office address Office 2, Scott Bader Innovation Centre Wollaston Wellingborough Northants NN29 7RL. Change occurred on Friday 28th August 2020. Company's previous address: 7B Ryder Court Corby NN18 9NX England.
filed on: 28th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 8th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 21st November 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(2 pages)
|
(MR04) Charge 063941780003 satisfaction in full.
filed on: 20th, June 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 21st November 2018
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 7B Ryder Court Corby NN18 9NX. Change occurred on Monday 18th February 2019. Company's previous address: Archive House 85a Manton Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4JL.
filed on: 18th, February 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 8th January 2019
filed on: 8th, January 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 21st November 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 29th November 2017
filed on: 29th, November 2017
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 12th October 2017.
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 063941780003, created on Wednesday 22nd February 2017
filed on: 1st, March 2017
| mortgage
|
Free Download
(44 pages)
|
(CS01) Confirmation statement with updates Monday 21st November 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 2nd, November 2016
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 9th October 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 12th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 9th October 2015
filed on: 10th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 130000.00 GBP is the capital in company's statement on Tuesday 10th November 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on Tuesday 20th October 2015
filed on: 20th, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 20th March 2015.
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Monday 27th July 2015) of a secretary
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Friday 24th July 2015
filed on: 28th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 9th October 2014
filed on: 22nd, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 24th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to Tuesday 31st December 2013 (was Monday 31st March 2014).
filed on: 28th, August 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 9th October 2013
filed on: 6th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 130000.00 GBP is the capital in company's statement on Friday 6th December 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 22nd, July 2013
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 19th, February 2013
| resolution
|
Free Download
(41 pages)
|
(SH01) 130000.00 GBP is the capital in company's statement on Friday 8th February 2013
filed on: 19th, February 2013
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 9th October 2012
filed on: 13th, December 2012
| annual return
|
Free Download
(4 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 4th, September 2012
| mortgage
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 30th, July 2012
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on Thursday 9th February 2012 from C/O Lurejumbo Ltd Unit 2 Darwin Road Willowbrook East Industrial Estate Corby Northamptonshire NN17 5XZ United Kingdom
filed on: 9th, February 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 9th October 2011
filed on: 30th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 6th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Thursday 1st September 2011.
filed on: 1st, September 2011
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Friday 11th February 2011) of a secretary
filed on: 11th, February 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 11th February 2011
filed on: 11th, February 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 19th October 2010
filed on: 19th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 9th October 2010
filed on: 12th, October 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 5th, October 2010
| accounts
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 1st, May 2010
| mortgage
|
Free Download
(5 pages)
|
(CH01) On Friday 9th October 2009 director's details were changed
filed on: 6th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 9th October 2009
filed on: 6th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH04) Secretary's details were changed on Friday 9th October 2009
filed on: 6th, January 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 8th October 2009 from Wright Hassall Llp, Olympus Avenue, Leamington Spa Warwickshire CV34 6BF
filed on: 8th, October 2009
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 26th, September 2009
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date extended from 31/10/2008 to 31/12/2008
filed on: 31st, July 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to Monday 22nd December 2008 - Annual return with full member list
filed on: 22nd, December 2008
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 16th, April 2008
| mortgage
|
Free Download
(4 pages)
|
(123) Gbp nc 99900/199800/03/08
filed on: 14th, April 2008
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 14th, April 2008
| resolution
|
Free Download
(1 page)
|
(288a) On Wednesday 27th February 2008 Director appointed
filed on: 27th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 27th February 2008 Appointment terminated director
filed on: 27th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 27th February 2008 Director appointed
filed on: 27th, February 2008
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 28th, October 2007
| resolution
|
Free Download
(8 pages)
|
(NEWINC) Company registration
filed on: 9th, October 2007
| incorporation
|
Free Download
(16 pages)
|