AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 1st, July 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th May 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th May 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th May 2021
filed on: 9th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th May 2020
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 9th May 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 063497080001, created on Wed, 24th Apr 2019
filed on: 29th, April 2019
| mortgage
|
Free Download
(37 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 31st Aug 2018
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sat, 1st Sep 2018
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 31st Aug 2018
filed on: 15th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 1st Sep 2018 new director was appointed.
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 31st Aug 2018
filed on: 15th, October 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On Sat, 1st Sep 2018, company appointed a new person to the position of a secretary
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Aug 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 15 Cowslip Close Corby Northamptonshire NN18 8LF on Thu, 23rd Nov 2017 to 3 Saxon Way East Corby NN18 9EY
filed on: 23rd, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 21st Aug 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 21st Aug 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 15th, January 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Mon, 11th Mar 2013 director's details were changed
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 21st Aug 2015
filed on: 21st, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 21st Aug 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 16th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 21st Aug 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 28th Aug 2014: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on Tue, 24th Jun 2014. Old Address: Unit 6 Endeavour Close Purcell Avenue Industrial Estate Port Talbot West Glamorgan SA12 7PT Wales
filed on: 24th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Wed, 27th Nov 2013
filed on: 27th, November 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 14th Nov 2013. Old Address: 15 Cowslip Close Corby Northamptonshire NN18 8LF England
filed on: 14th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 21st Aug 2013
filed on: 28th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 28th Aug 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 14th, May 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Fri, 12th Apr 2013. Old Address: 2 Pearson Way Neath West Glamorgan SA11 2EJ United Kingdom
filed on: 12th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 21st Aug 2012
filed on: 23rd, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 1st, June 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 21st Aug 2011
filed on: 14th, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 23rd, May 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Tue, 5th Apr 2011. Old Address: 28 Church Road Baglan Port Talbot Neath Port Talbot SA12 8ST
filed on: 5th, April 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st Aug 2010
filed on: 3rd, September 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Sat, 21st Aug 2010 secretary's details were changed
filed on: 2nd, September 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 2nd Sep 2010
filed on: 2nd, September 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Sat, 21st Aug 2010 director's details were changed
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 2nd Sep 2010 new director was appointed.
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 26th, May 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 21st Aug 2009
filed on: 4th, November 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2008
filed on: 18th, June 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Tue, 16th Sep 2008 with complete member list
filed on: 16th, September 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director and secretary's change of particulars
filed on: 16th, September 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 25th Feb 2008 Director and secretary appointed
filed on: 25th, February 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 25/02/2008 from 44 victoria gardens neath SA11 3BH
filed on: 25th, February 2008
| address
|
Free Download
(1 page)
|
288a |
On Mon, 25th Feb 2008 Director appointed
filed on: 25th, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 29th Aug 2007 Director resigned
filed on: 29th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 29th Aug 2007 Director resigned
filed on: 29th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 29th Aug 2007 Secretary resigned
filed on: 29th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 29th Aug 2007 Secretary resigned
filed on: 29th, August 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, August 2007
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, August 2007
| incorporation
|
Free Download
(6 pages)
|