AA |
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 31st, January 2024
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2023
filed on: 10th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 25th, January 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 10, 2022
filed on: 15th, December 2022
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on October 28, 2022
filed on: 2nd, November 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 25th, January 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 10, 2021
filed on: 13th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 15th, February 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2020
filed on: 11th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 6th, February 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 10, 2019
filed on: 12th, December 2019
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On October 25, 2019 new director was appointed.
filed on: 26th, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 25, 2019
filed on: 25th, October 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 8, 2019
filed on: 23rd, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On April 23, 2019 new director was appointed.
filed on: 23rd, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 13th, March 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 10, 2018
filed on: 20th, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 7th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement March 6, 2018
filed on: 6th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 12th, February 2018
|
accounts |
Free Download
(5 pages)
|
AP01 |
On January 10, 2018 new director was appointed.
filed on: 10th, January 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 20, 2017
filed on: 2nd, January 2018
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on December 20, 2017
filed on: 22nd, December 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 13, 2017
filed on: 23rd, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 29th, March 2017
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 7, 2017
filed on: 13th, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 7, 2017 new director was appointed.
filed on: 13th, February 2017
|
officers |
Free Download
(3 pages)
|
AD01 |
New registered office address 9 Flanders Close Quorn Loughborough Leicestershire LE12 8NY. Change occurred on February 9, 2017. Company's previous address: Grange Park Court Roman Way Northampton NN4 5EA.
filed on: 9th, February 2017
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 13th, January 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 20, 2016
filed on: 12th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on November 30, 2016
filed on: 12th, December 2016
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2016
|
gazette |
Free Download
(1 page)
|
AP01 |
On October 14, 2014 new director was appointed.
filed on: 1st, October 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
On February 12, 2015 new director was appointed.
filed on: 1st, October 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 4, 2016
filed on: 21st, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 25, 2014 new director was appointed.
filed on: 18th, August 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
On June 16, 2015 new director was appointed.
filed on: 26th, July 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
On December 22, 2014 new director was appointed.
filed on: 26th, July 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
On September 9, 2014 new director was appointed.
filed on: 26th, July 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
On May 27, 2015 new director was appointed.
filed on: 26th, July 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
On July 4, 2014 new director was appointed.
filed on: 26th, July 2016
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 20, 2015
filed on: 3rd, March 2016
|
annual return |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, January 2016
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 28th, January 2016
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2016
|
gazette |
Free Download
(1 page)
|
AP01 |
On December 5, 2014 new director was appointed.
filed on: 14th, April 2015
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 20, 2014
filed on: 9th, April 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on April 9, 2015: 13.00 GBP
|
capital |
|
AP01 |
On August 29, 2014 new director was appointed.
filed on: 13th, November 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On May 1, 2014 new director was appointed.
filed on: 15th, August 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On February 21, 2014 new director was appointed.
filed on: 23rd, July 2014
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, December 2013
|
incorporation |
Free Download
(39 pages)
|