AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 29th, December 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2023/01/01 director's details were changed
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2023/01/01
filed on: 20th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/08/30
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2023/01/01 director's details were changed
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2023/01/01
filed on: 20th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 28th, March 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2023/01/01 director's details were changed
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/08/30
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 30th, March 2022
| accounts
|
Free Download
(7 pages)
|
TM01 |
2021/12/06 - the day director's appointment was terminated
filed on: 17th, January 2022
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2021/12/06
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/12/06
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/08/30
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 31st, March 2021
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates 2020/08/31
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Charge 080946130001 satisfaction in full.
filed on: 20th, January 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 16th, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/31
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 31st, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018/08/31
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2018/01/15. New Address: Unit 3 Shieling Court Northfolds Road Corby NN18 9QD. Previous address: 5 Adelaide House Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG
filed on: 15th, January 2018
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2017/11/22
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2017/11/22
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2017/11/22
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 18th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/31
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/08/31
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 29th, December 2015
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 080946130002, created on 2015/10/21
filed on: 21st, October 2015
| mortgage
|
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to 2015/08/31 with full list of members
filed on: 28th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/09/28
capital
|
|
MR01 |
Registration of charge 080946130001, created on 2015/04/20
filed on: 23rd, April 2015
| mortgage
|
Free Download
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/08/31 with full list of members
filed on: 11th, September 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2013/11/08 from C/O Affinity (Uk) Limited 11 Canberra House Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG England
filed on: 8th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 14th, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2013/08/31 with full list of members
filed on: 3rd, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/09/03
capital
|
|
AD01 |
Change of registered office on 2013/09/02 from Eagle House 28 Billing Road Northampton Northamptonshire NN1 5AJ United Kingdom
filed on: 2nd, September 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/09/02.
filed on: 2nd, September 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
2013/09/02 - the day director's appointment was terminated
filed on: 2nd, September 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/06/25 from Longbrook Farm Longbrook Thurning Peterborough PE8 5RG England
filed on: 25th, June 2013
| address
|
Free Download
(1 page)
|
TM01 |
2013/03/21 - the day director's appointment was terminated
filed on: 21st, March 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2013/03/31, originally was 2013/06/30.
filed on: 21st, March 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, June 2012
| incorporation
|
Free Download
(39 pages)
|