(AA01) Previous accounting period shortened from March 29, 2023 to March 28, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 5, 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 31, 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 25, 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(13 pages)
|
(SH01) Capital declared on August 9, 2022: 1600002.00 GBP
filed on: 10th, August 2022
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on August 5, 2022
filed on: 8th, August 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 17, 2022
filed on: 17th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates January 25, 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On September 14, 2021 director's details were changed
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On August 27, 2021 new director was appointed.
filed on: 27th, August 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On August 27, 2021 new director was appointed.
filed on: 27th, August 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On August 27, 2021 new director was appointed.
filed on: 27th, August 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On August 27, 2021 new director was appointed.
filed on: 27th, August 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 29, 2021: 1500002.00 GBP
filed on: 2nd, July 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 25, 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 083756950001, created on February 22, 2021
filed on: 27th, February 2021
| mortgage
|
Free Download
(39 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(10 pages)
|
(SH01) Capital declared on May 29, 2020: 1000002.00 GBP
filed on: 1st, June 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 25, 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(9 pages)
|
(SH01) Capital declared on July 4, 2019: 950002.00 GBP
filed on: 10th, July 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 9, 2019: 900002.00 GBP
filed on: 10th, May 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 26, 2019: 500002.00 GBP
filed on: 9th, May 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 25, 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(10 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to March 29, 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to March 29, 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates January 25, 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 30, 2017 to March 29, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 30, 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 25, 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(9 pages)
|
(AP01) On January 19, 2017 new director was appointed.
filed on: 24th, January 2017
| officers
|
Free Download
|
(TM01) Director's appointment was terminated on January 19, 2017
filed on: 24th, January 2017
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 31, 2016 to March 30, 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 25, 2016
filed on: 4th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 10 Canberra House Corbygate Business Park Corby Northamptonshire NN17 5JG. Change occurred on December 15, 2015. Company's previous address: 10 Cheyne Walk Cheyne Walk Northampton NN1 5PT England.
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 10 Cheyne Walk Cheyne Walk Northampton NN1 5PT. Change occurred on June 17, 2015. Company's previous address: 10 Canberra House Corbygate Business Park Corby Northamptonshire NN17 5JG.
filed on: 17th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 25, 2015
filed on: 17th, February 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on December 1, 2014
filed on: 27th, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) On December 1, 2014 new director was appointed.
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 29, 2014
filed on: 31st, October 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AP01) On October 29, 2014 new director was appointed.
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2014 director's details were changed
filed on: 9th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 9, 2014
filed on: 9th, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 25, 2014
filed on: 27th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to March 31, 2014
filed on: 27th, February 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on August 5, 2013. Old Address: Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH United Kingdom
filed on: 5th, August 2013
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on February 18, 2013: 340000.00 GBP
filed on: 16th, May 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 7th, March 2013
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, January 2013
| incorporation
|
Free Download
(21 pages)
|