AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd May 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd May 2022
filed on: 7th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th May 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 7th May 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th May 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 7th May 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 7th May 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit M Unit M Lammas Courtyard Corby Northants NN17 5EZ on Tue, 9th May 2017 to Unit 19 Alexander Court Fleming Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4SW
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 7th May 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 6th Jun 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 7th May 2015
filed on: 5th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 5th Jun 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 7th May 2014
filed on: 3rd, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on Wed, 8th May 2013. Old Address: 26 Exmouth Avenue Corby Northamptonshire NN18 8EE United Kingdom
filed on: 8th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 7th May 2013
filed on: 8th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 7th May 2012
filed on: 8th, June 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 18th Apr 2012. Old Address: C/O Waterworks Window Cleaning Ltd 10 Darwin House Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG England
filed on: 18th, April 2012
| address
|
Free Download
(1 page)
|
AAMD |
Revised accounts made up to Fri, 30th Apr 2010
filed on: 16th, February 2012
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 7th May 2011
filed on: 10th, June 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 15th Dec 2010. Old Address: C/O Waterworks Window Cleaning Ltd Rainwater Harvest Lammas Courtyard Lammas Road Weldon North Industrial Estate Corby NN17 5EZ
filed on: 15th, December 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 2nd May 2010 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 7th May 2010
filed on: 3rd, June 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 13th May 2010. Old Address: 26-28 Exmouth Avenue Corby Northamptonshire NN18 8EE
filed on: 13th, May 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 26th, April 2010
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed oracle ideas LIMITEDcertificate issued on 16/03/10
filed on: 16th, March 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 16th, March 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 26th, February 2010
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 26th Feb 2010
filed on: 26th, February 2010
| resolution
|
Free Download
(1 page)
|
CH01 |
On Tue, 16th Feb 2010 director's details were changed
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 16th Feb 2010
filed on: 16th, February 2010
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 30th Apr 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 7th May 2009
filed on: 17th, November 2009
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, September 2009
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, May 2008
| incorporation
|
Free Download
(14 pages)
|