AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 6th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 087834690002, created on Tuesday 21st December 2021
filed on: 21st, December 2021
| mortgage
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Sunday 30th May 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, February 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 12th, February 2021
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 30th May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 087834690001 satisfaction in full.
filed on: 10th, December 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087834690001, created on Thursday 7th November 2019
filed on: 16th, November 2019
| mortgage
|
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th May 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th January 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 7th January 2018
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 10th, November 2017
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 20th July 2017
filed on: 20th, July 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 7th January 2017
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 7th January 2016.
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 7th January 2016 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 7th January 2016
capital
|
|
TM01 |
Director appointment termination date: Thursday 7th January 2016
filed on: 7th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 20th November 2015 with full list of members
filed on: 19th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 19th December 2015
capital
|
|
TM02 |
Secretary appointment termination on Friday 18th December 2015
filed on: 19th, December 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 175 Polwell Lane Barton Seagrave Northamptonshire NN15 6TE to 16 Ullswater Road Kettering Northamptonshire NN16 8UD on Saturday 19th December 2015
filed on: 19th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th November 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 20th November 2014 with full list of members
filed on: 15th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 15th January 2015
capital
|
|
NEWINC |
Company registration
filed on: 20th, November 2013
| incorporation
|
Free Download
(36 pages)
|