AA |
Dormant company accounts made up to Sun, 30th Apr 2023
filed on: 5th, February 2024
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20 Thwaite Close Great Oakley Corby Northamptonshire NN18 8FS England on Tue, 7th Feb 2023 to PO Box 8023 the Chase Crucible Road Corby Northamptonshire NN17 9JQ
filed on: 7th, February 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 3rd Feb 2023
filed on: 7th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 30th Apr 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Apr 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Suite 12 Primrose House Peckham Hill Street London SE15 5SS England on Mon, 21st Sep 2020 to 20 Thwaite Close Great Oakley Corby Northamptonshire NN18 8FS
filed on: 21st, September 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 4, Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY England on Fri, 17th Apr 2020 to Suite 12 Primrose House Peckham Hill Street London SE15 5SS
filed on: 17th, April 2020
| address
|
Free Download
(1 page)
|
AP01 |
On Sun, 1st Dec 2019 new director was appointed.
filed on: 22nd, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Apr 2019
filed on: 22nd, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 12 Primrose House Peckham Hill Street London SE15 5SS England on Mon, 29th Jul 2019 to Unit 4, Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY
filed on: 29th, July 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 21 Newington Butts London SE1 6SG on Wed, 1st May 2019 to Suite 12 Primrose House Peckham Hill Street London SE15 5SS
filed on: 1st, May 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Apr 2017
filed on: 7th, January 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Apr 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 22nd Oct 2016
filed on: 3rd, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Apr 2015
filed on: 10th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 21st Aug 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Wed, 1st Apr 2015 new director was appointed.
filed on: 15th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Chase P.O.Box 7673 College Street Rushden Northamptonshire on Sun, 15th Nov 2015 to 21 Newington Butts London SE1 6SG
filed on: 15th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Apr 2014
filed on: 8th, June 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 1st May 2014
filed on: 6th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 21st Aug 2014
filed on: 21st, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 21st Aug 2014: 1000.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 17th Apr 2014
filed on: 3rd, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 1st Nov 2013
filed on: 1st, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 28th Oct 2013 new director was appointed.
filed on: 28th, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Apr 2012
filed on: 16th, August 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 17th Apr 2013
filed on: 29th, May 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 29th May 2013. Old Address: C/O Brain Solutions Concept Limited the Chase P.O.Box 7156 Bourton Way Wellingborough Northamptonshire NN8 9BG United Kingdom
filed on: 29th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 17th Apr 2012
filed on: 2nd, November 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 2nd Nov 2012
filed on: 2nd, November 2012
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 30th Apr 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 31st Aug 2011. Old Address: the Chase 95 Bourton Way Wellinborough NN8 2NW
filed on: 31st, August 2011
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 31st Aug 2011 new director was appointed.
filed on: 31st, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 17th Apr 2011
filed on: 31st, August 2011
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Mon, 23rd Aug 2010 secretary's details were changed
filed on: 30th, August 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 23rd Aug 2010 director's details were changed
filed on: 30th, August 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Apr 2010
filed on: 16th, May 2011
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Exemption from nomination of Auditors - special resolution
filed on: 8th, February 2011
| resolution
|
Free Download
(1 page)
|
CH01 |
On Sat, 17th Apr 2010 director's details were changed
filed on: 9th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 17th Apr 2010
filed on: 9th, May 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sat, 17th Apr 2010 director's details were changed
filed on: 9th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 30th, January 2010
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Exemption from nomination of Auditors - special resolution
filed on: 22nd, May 2009
| resolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 30th Apr 2008
filed on: 22nd, May 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Tue, 19th May 2009 with complete member list
filed on: 19th, May 2009
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Exemption from nomination of Auditors - special resolution
filed on: 7th, April 2009
| resolution
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 1st, September 2008
| officers
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 1st, September 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Mon, 1st Sep 2008 with complete member list
filed on: 1st, September 2008
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, April 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, April 2007
| incorporation
|
Free Download
(15 pages)
|