(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thu, 3rd Aug 2023
filed on: 11th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 2nd Aug 2023
filed on: 11th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 2nd Aug 2023
filed on: 11th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 6th Oct 2023
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 19th Nov 2018
filed on: 15th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 19th Nov 2018
filed on: 15th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Feb 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 30th Jan 2023 director's details were changed
filed on: 22nd, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 30th Jan 2023
filed on: 22nd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th Feb 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 4th Feb 2022. New Address: Unit D Marconi Courtyard Earlstree Industrial Estate Corby Northamptonshire NN17 4LT. Previous address: Unit C Marconi Courtyard Earlstree Industrial Estate Corby Northamptonshire NN17 4LT England
filed on: 4th, February 2022
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 21st Jan 2022 director's details were changed
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 21st Jan 2022 director's details were changed
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 20th Aug 2021. New Address: Unit C Marconi Courtyard Earlstree Industrial Estate Corby Northamptonshire NN17 4LT. Previous address: The Yards 10 Market Street Kettering NN16 0AH England
filed on: 20th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 13th, August 2021
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 31st Mar 2021: 100.00 GBP
filed on: 25th, April 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 7th Feb 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Mon, 19th Nov 2018
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 19th Nov 2018
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 7th Feb 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 19th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 7th Feb 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Mon, 19th Nov 2018 new director was appointed.
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 5th Dec 2018 director's details were changed
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 19th Nov 2018: 1.00 GBP
filed on: 5th, December 2018
| capital
|
Free Download
(3 pages)
|
(AP01) On Mon, 19th Nov 2018 new director was appointed.
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 19th Nov 2018
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Mon, 19th Nov 2018 - the day director's appointment was terminated
filed on: 22nd, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 19th Nov 2018 new director was appointed.
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 19th Nov 2018
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 28th Feb 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 29th May 2018
filed on: 29th, May 2018
| resolution
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, May 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 7th Feb 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 18th May 2018. New Address: The Yards 10 Market Street Kettering NN16 0AH. Previous address: Wright Accounting Services 30 Harborough Road Kingsthorpe Northampton NN2 7AZ United Kingdom
filed on: 18th, May 2018
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, February 2017
| incorporation
|
Free Download
(22 pages)
|
(SH01) Capital declared on Wed, 8th Feb 2017: 1.00 GBP
capital
|
|