AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, November 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Fri, 5th Nov 2021 new director was appointed.
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 25-27 Church Street Rushden NN10 9YU England on Wed, 12th Aug 2020 to 27 st. Cuthberts Street Bedford MK40 3JG
filed on: 12th, August 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 71a High Street Rushden NN10 0QE England on Wed, 8th Jan 2020 to 25-27 Church Street Rushden NN10 9YU
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, September 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
CH03 |
On Mon, 8th Oct 2018 secretary's details were changed
filed on: 8th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Fri, 29th Sep 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 27 st. Cuthberts Street Bedford MK40 3JG England on Wed, 15th Nov 2017 to 71a High Street Rushden NN10 0QE
filed on: 15th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 30 Mill Street Bedford Bedfordshire MK40 3HD on Tue, 6th Sep 2016 to 27 st. Cuthberts Street Bedford MK40 3JG
filed on: 6th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 22nd Sep 2015
filed on: 29th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 29th Oct 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 2nd, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 22nd Sep 2014
filed on: 10th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 10th Dec 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 28th, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 22nd Sep 2013
filed on: 16th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 16th Dec 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 25th, March 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Fri, 26th Oct 2012 director's details were changed
filed on: 26th, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 24th Oct 2012
filed on: 24th, October 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 23rd Oct 2012 new director was appointed.
filed on: 23rd, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 23rd Oct 2012
filed on: 23rd, October 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 22nd Sep 2012
filed on: 8th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2011
filed on: 18th, July 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 22nd Sep 2011
filed on: 26th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Sep 2010
filed on: 2nd, June 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 22nd Sep 2010
filed on: 30th, September 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Sep 2009
filed on: 4th, June 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Wed, 23rd Sep 2009 with complete member list
filed on: 23rd, September 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Mon, 2nd Feb 2009 with complete member list
filed on: 2nd, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Sep 2008
filed on: 20th, October 2008
| accounts
|
Free Download
(1 page)
|
363s |
Annual return drawn up to Tue, 20th Nov 2007 with complete member list
filed on: 20th, November 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to Tue, 20th Nov 2007 with complete member list
filed on: 20th, November 2007
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Sep 2007
filed on: 15th, October 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 30th Sep 2007
filed on: 15th, October 2007
| accounts
|
Free Download
(1 page)
|
288a |
On Tue, 31st Oct 2006 New director appointed
filed on: 31st, October 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Fri, 22nd Sep 2006. Value of each share 1 £, total number of shares: 2.
filed on: 31st, October 2006
| capital
|
Free Download
(2 pages)
|
288a |
On Tue, 31st Oct 2006 New secretary appointed;new director appointed
filed on: 31st, October 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 31st Oct 2006 New director appointed
filed on: 31st, October 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Fri, 22nd Sep 2006. Value of each share 1 £, total number of shares: 2.
filed on: 31st, October 2006
| capital
|
Free Download
(2 pages)
|
288a |
On Tue, 31st Oct 2006 New secretary appointed;new director appointed
filed on: 31st, October 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 4th Oct 2006 Secretary resigned
filed on: 4th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 4th Oct 2006 Secretary resigned
filed on: 4th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 4th Oct 2006 Director resigned
filed on: 4th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 4th Oct 2006 Director resigned
filed on: 4th, October 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, September 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, September 2006
| incorporation
|
Free Download
(16 pages)
|