AA |
Micro company financial statements for the year ending on October 29, 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from October 30, 2022 to October 29, 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 6, 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 30, 2021
filed on: 30th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 6, 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 30, 2020
filed on: 17th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 2, 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2020 to October 30, 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 2, 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 21st, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 2, 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 1, 2018
filed on: 7th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 2, 2018
filed on: 7th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 1, 2018
filed on: 7th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 2, 2018 director's details were changed
filed on: 7th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 2, 2018 director's details were changed
filed on: 7th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 6th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 2, 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 90F High Street Burton Latimer Kettering NN15 5LA. Change occurred on January 25, 2017. Company's previous address: 2 Hollow Wood Road Burton Latimer Kettering NN15 5RB.
filed on: 25th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 2, 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2015
filed on: 11th, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 2, 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 3, 2015: 10.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on October 31, 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2013
filed on: 20th, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 2, 2014
filed on: 12th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 12, 2014: 10.00 GBP
capital
|
|
SH01 |
Capital declared on October 9, 2013: 10.00 GBP
filed on: 9th, October 2013
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed northants pat testing LTDcertificate issued on 07/10/13
filed on: 7th, October 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On October 6, 2013 new director was appointed.
filed on: 6th, October 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to October 31, 2013
filed on: 6th, October 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 2, 2013
filed on: 27th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2012
filed on: 21st, April 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 2, 2012
filed on: 15th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2011
filed on: 17th, May 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 2, 2011
filed on: 22nd, August 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, August 2010
| incorporation
|
Free Download
(20 pages)
|