AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 25th, November 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2021
filed on: 3rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 7th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 24, 2019 director's details were changed
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 24, 2019
filed on: 25th, July 2019
| persons with significant control
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 23rd, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2019
filed on: 6th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On June 26, 2019 director's details were changed
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 26, 2019 director's details were changed
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 26, 2019
filed on: 26th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 23rd, August 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 30, 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 30, 2015
filed on: 8th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 8, 2015: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 8th, July 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 15th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 30, 2014
filed on: 1st, July 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 8, 2013. Old Address: 6 Pywell Court Pywell Road Willowbrook East Industrial Estate Corby Northamptonshire NN17 5WA England
filed on: 8th, July 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 8, 2013. Old Address: Unit N Edison Courtyard, Brunel Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4LS England
filed on: 8th, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 30, 2013
filed on: 8th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 26th, April 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2012 to November 30, 2012
filed on: 17th, April 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
On April 11, 2013 new director was appointed.
filed on: 11th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 30, 2012
filed on: 5th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 9th, March 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to December 31, 2012
filed on: 9th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 30, 2011
filed on: 14th, July 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On May 1, 2010 director's details were changed
filed on: 13th, July 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 3rd, March 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on January 4, 2011. Old Address: 7 Thrush Close Oakley Vale Corby Northamptonshire NN18 8FG United Kingdom
filed on: 4th, January 2011
| address
|
Free Download
(1 page)
|
CH01 |
On June 30, 2010 director's details were changed
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 30, 2010
filed on: 6th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 3rd, March 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on November 12, 2009. Old Address: 3 Bective View Northampton NN2 7TE United Kingdom
filed on: 12th, November 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 13th, July 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 13th, July 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/07/2009 from 3 bective view kingsthorpe northampton northamptonshire NN2 7TE england
filed on: 13th, July 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to July 13, 2009 - Annual return with full member list
filed on: 13th, July 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 30/06/2009 to 30/11/2009
filed on: 18th, May 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, June 2008
| incorporation
|
Free Download
(13 pages)
|