CS01 |
Confirmation statement with updates 2023-04-12
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 20th, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2022-04-12
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 22nd, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2021-04-12
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2017-10-13
filed on: 14th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 29th, March 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2020-04-12
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 19th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019-04-12
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 21st, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018-04-12
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2017-10-13
filed on: 26th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 2018-04-25 director's details were changed
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-04-25 director's details were changed
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-04-25 director's details were changed
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-04-25 director's details were changed
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-04-25 director's details were changed
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-04-25 director's details were changed
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 20th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017-04-12
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 18th, November 2016
| accounts
|
Free Download
(8 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Kemsley & Company Harborough Innovation Centre Wellington Way, Airfield Business Park Market Harborough LE16 7WB at an unknown date
filed on: 24th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-12
filed on: 11th, May 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2016-02-23
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 10 Bowen Square Daventry Northamptonshire NN11 4DR. Change occurred on 2016-04-21. Company's previous address: 32 Pond Road Holbrook Belper Derbyshire DE56 0TX.
filed on: 21st, April 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 7th, March 2016
| resolution
|
Free Download
(19 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, March 2016
| capital
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2016-04-30 to 2016-03-31
filed on: 3rd, March 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 20th, May 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-12
filed on: 15th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-05-15: 500.00 GBP
capital
|
|
AD01 |
New registered office address 32 Pond Road Holbrook Belper Derbyshire DE56 0TX. Change occurred on 2015-04-13. Company's previous address: Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS.
filed on: 13th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 19th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-12
filed on: 2nd, May 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2014-01-01 director's details were changed
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-01-01 director's details were changed
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 7th, October 2013
| accounts
|
Free Download
(11 pages)
|
TM02 |
Termination of appointment as a secretary on 2013-09-25
filed on: 25th, September 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from the Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB England on 2013-09-25
filed on: 25th, September 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2012-05-01 director's details were changed
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-05-01 director's details were changed
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2012-05-01
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-12
filed on: 30th, April 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from the Alexander Suite Waters Green House Sunderland Street Macclesfield SK11 6LF England on 2012-05-04
filed on: 4th, May 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, April 2012
| incorporation
|
Free Download
(9 pages)
|