AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 14, 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 14, 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control September 8, 2021
filed on: 22nd, September 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2C Edward Road Kettering NN15 6HB England to 4 Pintail Close Burton Latimer Kettering NN15 5XW on September 22, 2021
filed on: 22nd, September 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 8, 2021
filed on: 22nd, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On September 9, 2021 new director was appointed.
filed on: 22nd, September 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 12, 2021
filed on: 26th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 14, 2021
filed on: 25th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: July 12, 2021
filed on: 25th, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2B Edward Road Kettering NN15 6HB England to 2C Edward Road Kettering NN15 6HB on March 22, 2021
filed on: 22nd, March 2021
| address
|
Free Download
(1 page)
|
AP01 |
On November 2, 2020 new director was appointed.
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 14, 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 8, 2019
filed on: 1st, December 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 27, 2019
filed on: 27th, November 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2a Edward Road Kettering Northamptonshire NN15 6HB to 2B Edward Road Kettering NN15 6HB on November 27, 2019
filed on: 27th, November 2019
| address
|
Free Download
(1 page)
|
AP01 |
On November 27, 2019 new director was appointed.
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 14, 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH03 |
On July 18, 2019 secretary's details were changed
filed on: 30th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control June 22, 2018
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 7, 2016
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 22, 2018
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 14, 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 6th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 6th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 1st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 1st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 14, 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 14, 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 14, 2015 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 14, 2014 with full list of members
filed on: 16th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 18th, March 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 14, 2013 with full list of members
filed on: 14th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 22nd, March 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 14, 2012 with full list of members
filed on: 22nd, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 21st, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 14, 2011 with full list of members
filed on: 6th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 8th, February 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On June 1, 2010 director's details were changed
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 14, 2010 with full list of members
filed on: 29th, July 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 20th, September 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to July 8, 2009
filed on: 8th, July 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 23rd, September 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to September 2, 2008
filed on: 2nd, September 2008
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, June 2007
| incorporation
|
Free Download
(16 pages)
|
288b |
On June 14, 2007 Secretary resigned
filed on: 14th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On June 14, 2007 Secretary resigned
filed on: 14th, June 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, June 2007
| incorporation
|
Free Download
(16 pages)
|