AA |
Small company accounts for the period up to August 31, 2022
filed on: 25th, May 2023
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates January 16, 2023
filed on: 16th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to August 31, 2021
filed on: 1st, June 2022
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates January 29, 2022
filed on: 4th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to August 31, 2020
filed on: 14th, April 2021
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates January 29, 2021
filed on: 29th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 13, 2021
filed on: 13th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to August 31, 2019
filed on: 4th, September 2020
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates January 14, 2020
filed on: 17th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
Appointment (date: December 12, 2019) of a secretary
filed on: 18th, December 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on November 30, 2019
filed on: 5th, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to August 31, 2018
filed on: 29th, May 2019
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates January 14, 2019
filed on: 14th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to August 31, 2017
filed on: 13th, March 2018
|
accounts |
Free Download
(19 pages)
|
CH01 |
On January 17, 2018 director's details were changed
filed on: 19th, January 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 14, 2018
filed on: 15th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to August 31, 2016
filed on: 3rd, May 2017
|
accounts |
Free Download
(20 pages)
|
AP01 |
On April 19, 2017 new director was appointed.
filed on: 19th, April 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 14, 2017
filed on: 9th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
New registered office address Worldwide House Thorpe Wood Peterborough PE3 6SB. Change occurred on June 24, 2016. Company's previous address: Fairline House Nene Valley Business Park Oundle Peterborough PE8 4HN.
filed on: 24th, June 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to August 31, 2015
filed on: 20th, May 2016
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 14, 2016
filed on: 19th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 19, 2016: 1.00 GBP
|
capital |
|
AA |
Full accounts data made up to August 31, 2014
filed on: 16th, March 2015
|
accounts |
Free Download
(14 pages)
|
AP03 |
Appointment (date: January 19, 2015) of a secretary
filed on: 22nd, January 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 14, 2015
filed on: 21st, January 2015
|
annual return |
Free Download
(3 pages)
|
AP01 |
On July 22, 2014 new director was appointed.
filed on: 22nd, July 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 22, 2014
filed on: 22nd, July 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 22, 2014
filed on: 22nd, July 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to August 31, 2013
filed on: 12th, May 2014
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 14, 2014
filed on: 17th, January 2014
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 17, 2014
filed on: 17th, January 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On January 17, 2014 new director was appointed.
filed on: 17th, January 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to August 31, 2012
filed on: 23rd, May 2013
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 14, 2013
filed on: 16th, January 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to August 31, 2011
filed on: 29th, March 2012
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 14, 2012
filed on: 27th, January 2012
|
annual return |
Free Download
(3 pages)
|
AP01 |
On September 29, 2011 new director was appointed.
filed on: 29th, September 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2011
filed on: 30th, June 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 16, 2011. Old Address: 23 Chapel Street Titchmarsh Kettering Northamptonshire NN14 3DA
filed on: 16th, May 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 14, 2011
filed on: 27th, January 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to August 31, 2010
filed on: 23rd, December 2010
|
accounts |
Free Download
(15 pages)
|
AA |
Dormant company accounts made up to August 31, 2009
filed on: 30th, March 2010
|
accounts |
Free Download
(3 pages)
|
CH03 |
On March 2, 2010 secretary's details were changed
filed on: 2nd, March 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On March 2, 2010 director's details were changed
filed on: 2nd, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 14, 2010
filed on: 5th, February 2010
|
annual return |
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/01/2010 to 31/08/2009
filed on: 22nd, April 2009
|
accounts |
Free Download
(1 page)
|
288a |
On March 23, 2009 Secretary appointed
filed on: 23rd, March 2009
|
officers |
Free Download
(2 pages)
|
288b |
On March 23, 2009 Appointment terminated secretary
filed on: 23rd, March 2009
|
officers |
Free Download
(1 page)
|
288a |
On March 23, 2009 Director appointed
filed on: 23rd, March 2009
|
officers |
Free Download
(2 pages)
|
288b |
On March 23, 2009 Appointment terminated director
filed on: 23rd, March 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 23/03/2009 from 7 spencer parade northampton northamptonshire NN1 5AB
filed on: 23rd, March 2009
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, January 2009
|
incorporation |
Free Download
(18 pages)
|