AA |
Micro company accounts made up to 31st March 2023
filed on: 8th, December 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 13th March 2023
filed on: 13th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 16th, December 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 13th March 2022
filed on: 28th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 16th, December 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 13th March 2021
filed on: 17th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 1st, April 2021
|
accounts |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 5th July 2020
filed on: 7th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, June 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, June 2020
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th March 2020
filed on: 2nd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 27th, December 2019
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 26th June 2019
filed on: 25th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd November 2019. New Address: 16 Folkestone Drive Corby NN18 8GZ. Previous address: 38a Farnborough Close Corby Northamptonshire NN18 8PW United Kingdom
filed on: 22nd, November 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 26th June 2019 director's details were changed
filed on: 22nd, November 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th June 2019
filed on: 22nd, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th June 2019
filed on: 22nd, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st September 2018
filed on: 28th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd November 2018
filed on: 28th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st September 2018
filed on: 28th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 1st September 2018 director's details were changed
filed on: 28th, November 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st September 2018 director's details were changed
filed on: 28th, November 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 28th November 2018. New Address: 38a Farnborough Close Corby Northamptonshire NN18 8PW. Previous address: 23 Midland Road Flat 1 Kettering NN14 4JS England
filed on: 28th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 1st, October 2018
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 14th March 2018
filed on: 16th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th March 2018
filed on: 16th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 14th March 2018 director's details were changed
filed on: 5th, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 5th April 2018. New Address: 23 Midland Road Flat 1 Kettering NN14 4JS. Previous address: 16 Halford Street Thrapston Kettering NN14 4LA England
filed on: 5th, April 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 14th March 2018 director's details were changed
filed on: 5th, April 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd November 2017
filed on: 22nd, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 1st October 2017
filed on: 22nd, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st October 2017
filed on: 22nd, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 12th June 2017. New Address: 16 Halford Street Thrapston Kettering NN14 4LA. Previous address: 60 Trafalgar Road Kettering NN16 8DD United Kingdom
filed on: 12th, June 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, March 2017
|
incorporation |
Free Download
(10 pages)
|