AA |
Total exemption full accounts data made up to 2023-08-31
filed on: 8th, March 2024
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2024-02-08
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-08-31
filed on: 17th, May 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-08
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-08-31
filed on: 25th, April 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-08
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-08
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-08-31
filed on: 8th, March 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 1st, May 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2020-02-08
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2019-10-09 director's details were changed
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-02-08
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 18th, March 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-08
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-02-07
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017-11-30
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-11-30
filed on: 17th, January 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9B Canberra House Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG England to 14 14 Home Meadow Lane Churchill North Redditch Worcestershire B98 9NE on 2017-12-11
filed on: 11th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 8th, November 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-27
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 100549040001, created on 2017-01-16
filed on: 17th, January 2017
| mortgage
|
Free Download
(22 pages)
|
AA01 |
Current accounting period extended from 2017-03-31 to 2017-08-31
filed on: 17th, November 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-09-27
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2016-09-22
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-05-04
filed on: 4th, May 2016
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 48 Weymouth Close Corby Northamptonshire NN18 0BL United Kingdom to 9B Canberra House Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG on 2016-04-11
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, March 2016
| incorporation
|
Free Download
(7 pages)
|