Confirmation statement. Statement with no updates. |
2023-12-18 |
View Report |
Accounts. Accounts type total exemption full. |
2023-07-12 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-20 |
View Report |
Accounts. Accounts type total exemption full. |
2022-06-23 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-16 |
View Report |
Persons with significant control. Change date: 2021-12-03. Psc name: Mr Liam Christopher Groom. |
2021-12-03 |
View Report |
Address. Old address: 2B Princewood Road Earlstrees Industrial Estate Corby NN17 4AP United Kingdom. Change date: 2021-10-06. New address: Office 15, Corby Business Centre Eismann Way Corby Northamptonshire NN17 5ZB. |
2021-10-06 |
View Report |
Accounts. Accounts type total exemption full. |
2021-08-09 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-17 |
View Report |
Accounts. Accounts type total exemption full. |
2020-10-21 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-07 |
View Report |
Accounts. Accounts type total exemption full. |
2019-06-20 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-18 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-14 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-27 |
View Report |
Accounts. Accounts type micro entity. |
2017-11-21 |
View Report |
Address. Change date: 2017-06-06. Old address: Unit 2 Alexander Court Fleming Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4SW. New address: 2B Princewood Road Earlstrees Industrial Estate Corby NN17 4AP. |
2017-06-06 |
View Report |
Officers. Officer name: Mr Andrew Marston Groom. Change date: 2017-06-01. |
2017-06-06 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-29 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-29 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-28 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-21 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-31 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-24 |
View Report |
Accounts. Accounts amended with made up date. |
2014-03-05 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-21 |
View Report |
Address. Old address: Unit 2 the Grove Geddington Road Corby Northamptonshire NN18 8EW England. Change date: 2014-01-21. |
2014-01-21 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-17 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-28 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-06 |
View Report |
Address. Change date: 2012-01-06. Old address: Unit 2 the Grove Geddington Road Corby Northamptonshire NN18 8AA United Kingdom. |
2012-01-06 |
View Report |
Officers. Change date: 2011-12-15. Officer name: Andrew Marston Groom. |
2012-01-05 |
View Report |
Address. Old address: Unit 6 Darwin Court Trevithick Road Willowbrook Industrial Estate Corby Northamptonshire NN17 5XY. Change date: 2012-01-04. |
2012-01-04 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-28 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-10 |
View Report |
Officers. Officer name: Derek Biddulph. |
2011-02-10 |
View Report |
Officers. Officer name: Paul Biddulph. |
2011-02-10 |
View Report |
Accounts. Accounts type total exemption small. |
2010-09-16 |
View Report |
Capital. Description: Capitals not rolled up. |
2010-03-03 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-03 |
View Report |
Officers. Officer name: Andrew Marston Groom. Change date: 2009-12-16. |
2010-03-03 |
View Report |
Officers. Officer name: Paul Biddulph. Change date: 2009-12-16. |
2010-03-03 |
View Report |
Officers. Officer name: Derek Biddulph. Change date: 2009-12-16. |
2010-03-03 |
View Report |
Accounts. Legacy. |
2009-03-10 |
View Report |
Capital. Description: Ad 16/01/09\gbp si 99@1=99\gbp ic 1/100\. |
2009-01-21 |
View Report |
Officers. Description: Director appointed derek biddulph. |
2009-01-12 |
View Report |
Officers. Description: Director appointed paul biddulph. |
2009-01-12 |
View Report |
Officers. Description: Director appointed andrew marston groom. |
2009-01-12 |
View Report |
Officers. Description: Appointment terminated director barbara kahan. |
2008-12-18 |
View Report |