CS01 |
Confirmation statement with no updates May 10, 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2022
filed on: 12th, February 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2021
filed on: 13th, March 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2020
filed on: 23rd, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2021
filed on: 23rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2018
filed on: 2nd, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 Spencer Court Corby Northamptonshire NN17 1NU to 169 Brandon Street Leicester LE4 6AZ on April 12, 2018
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 10, 2017
filed on: 21st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to May 31, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 10, 2016 with full list of members
filed on: 5th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 5, 2016: 1000.00 GBP
capital
|
|
AA |
Dormant company accounts made up to May 31, 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 10, 2015 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 11, 2015: 1000.00 GBP
capital
|
|
AA |
Dormant company accounts made up to May 31, 2014
filed on: 21st, February 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 10, 2014 with full list of members
filed on: 9th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 9, 2014: 1000.00 GBP
capital
|
|
AA |
Dormant company accounts made up to May 31, 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 10, 2013 with full list of members
filed on: 29th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 10, 2012 with full list of members
filed on: 23rd, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2011
filed on: 2nd, March 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 10, 2011 with full list of members
filed on: 22nd, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2010
filed on: 1st, March 2011
| accounts
|
Free Download
(2 pages)
|
AP01 |
On August 25, 2010 new director was appointed.
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on August 25, 2010. Old Address: 9 Chatsworth Court Heath Charnock Chorley PR6 9SA
filed on: 25th, August 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 25, 2010
filed on: 25th, August 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on August 25, 2010. Old Address: 8 Spencer Court Corby Northants NN7 1NU
filed on: 25th, August 2010
| address
|
Free Download
(1 page)
|
CH01 |
On May 10, 2010 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 10, 2010 with full list of members
filed on: 8th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2009
filed on: 27th, February 2010
| accounts
|
Free Download
(2 pages)
|
288b |
On September 16, 2009 Appointment terminated secretary
filed on: 16th, September 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to July 15, 2009
filed on: 15th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2008
filed on: 10th, March 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to June 5, 2008
filed on: 5th, June 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, May 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, May 2007
| incorporation
|
Free Download
(15 pages)
|