AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Monday 9th October 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Charge 082286710002 satisfaction in full.
filed on: 17th, July 2023
| mortgage
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9 Brooklands Court Kettering Venture Park Kettering NN15 6FD England to Kitteon House Kettering Parkway Kettering Venture Park Kettering NN15 6XW on Sunday 20th November 2022
filed on: 20th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 9th October 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Thursday 31st March 2022
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th October 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 9th October 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from Monday 30th September 2019 to Tuesday 31st March 2020
filed on: 11th, September 2020
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 082286710002, created on Friday 24th July 2020
filed on: 31st, July 2020
| mortgage
|
Free Download
(20 pages)
|
MR04 |
Charge 082286710001 satisfaction in full.
filed on: 30th, July 2020
| mortgage
|
Free Download
(1 page)
|
SH06 |
Shares cancellation. Statement of capital on Friday 6th March 20202000.00 GBP
filed on: 11th, May 2020
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 27th, April 2020
| resolution
|
Free Download
(1 page)
|
SH03 |
Own shares purchase
filed on: 21st, April 2020
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Friday 6th March 2020
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 6th March 2020
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 9th October 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Friday 5th October 2018 director's details were changed
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th October 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th October 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th September 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10 Headlands Kettering NN15 7HP England to 9 Brooklands Court Kettering Venture Park Kettering NN15 6FD on Wednesday 21st June 2017
filed on: 21st, June 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 082286710001, created on Monday 12th June 2017
filed on: 13th, June 2017
| mortgage
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 25th September 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Office 13 10 Headlands Kettering Northamptonshire NN15 7HP England to 10 Headlands Kettering NN15 7HP on Monday 12th September 2016
filed on: 12th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 1st December 2015 director's details were changed
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st December 2015 director's details were changed
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Coventry University Technology Park Puma Way Coventry CV1 2TT to Office 13 10 Headlands Kettering Northamptonshire NN15 7HP on Friday 18th December 2015
filed on: 18th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 25th September 2015 with full list of members
filed on: 21st, October 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 15th October 2014 director's details were changed
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 21st November 2014 director's details were changed
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 25th September 2014 with full list of members
filed on: 12th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2500.00 GBP is the capital in company's statement on Friday 8th August 2014
filed on: 12th, August 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 8th August 2014.
filed on: 8th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 13th, June 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 30th December 2013.
filed on: 30th, December 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 30th December 2013 secretary's details were changed
filed on: 30th, December 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 25th September 2013 with full list of members
filed on: 16th, October 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 1st March 2013 from 9 Devana Close Godmanchester Huntingdon Cambridgeshire PE29 2EH United Kingdom
filed on: 1st, March 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 3rd October 2012 director's details were changed
filed on: 3rd, October 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 3rd October 2012 secretary's details were changed
filed on: 3rd, October 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, September 2012
| incorporation
|
Free Download
(36 pages)
|