AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 27th, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Apr 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 16th, August 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Apr 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 27th, July 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Apr 2021
filed on: 3rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 13th, August 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Apr 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 4th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Apr 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Apr 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 3rd Apr 2018 director's details were changed
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 3rd Apr 2018 director's details were changed
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 11th Jan 2018. New Address: 13 Churchill Way Kettering Northamptonshire NN15 5DP. Previous address: Unit 15 Pytchley Lodge Industrial Estate, Pytchley Lodge Road Kettering NN15 6JQ England
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 6th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 3rd Apr 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 4th Oct 2016. New Address: Unit 15 Pytchley Lodge Industrial Estate, Pytchley Lodge Road Kettering NN15 6JQ. Previous address: 26-28 Headlands Kettering Northamptonshire NN15 7HP
filed on: 4th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 14th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 3rd Apr 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 2nd, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 3rd Apr 2015 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 7th Apr 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 3rd Apr 2014 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, April 2013
| incorporation
|
Free Download
(28 pages)
|
CH01 |
On Wed, 3rd Apr 2013 director's details were changed
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|