CS01 |
Confirmation statement with updates Fri, 1st Dec 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 15th, August 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Dec 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 10th, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Dec 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Dec 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Dec 2019
filed on: 1st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Nov 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Nov 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 11th, July 2018
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wed, 2nd May 2018
filed on: 4th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Wed, 2nd May 2018 secretary's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 2nd May 2018 director's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 2nd May 2018. New Address: 7 Salcey Close Barton Seagrave Northamptonshire NN15 6TS. Previous address: 5 Brent Close Burton Latimer Kettering Northamptonshire NN15 5TJ
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 12th Nov 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 17th, August 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 12th Nov 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 12th Nov 2015 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 12th Nov 2014 with full list of members
filed on: 14th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 14th Nov 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 20th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 12th Nov 2013 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Wed, 25th Sep 2013 secretary's details were changed
filed on: 25th, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 25th Sep 2013 director's details were changed
filed on: 25th, September 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 25th Sep 2013. Old Address: 5 Tithe Close Ringstead Kettering Northamptonshire NN14 4TY United Kingdom
filed on: 25th, September 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 29th, August 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 12th Nov 2012 with full list of members
filed on: 11th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 17th, August 2012
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 30th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 12th Nov 2011 with full list of members
filed on: 13th, December 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 24th Nov 2011. Old Address: 788-790 Finchley Road London NW11 7TJ England
filed on: 24th, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 12th Nov 2010 with full list of members
filed on: 27th, November 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, November 2009
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|