(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 27th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 28th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 29th, June 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, January 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 8th, August 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to September 16, 2015 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 2, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to September 16, 2014 with full list of members
filed on: 31st, October 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On April 1, 2014 director's details were changed
filed on: 31st, October 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On April 1, 2014 secretary's details were changed
filed on: 31st, October 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 29th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on April 1, 2014. Old Address: 212 Westlake Road Hampton Vale Peterborough Cambs PE7 8LN
filed on: 1st, April 2014
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, January 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, January 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 16, 2013 with full list of members
filed on: 20th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 20, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 30th, June 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to September 16, 2012 with full list of members
filed on: 4th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 4th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 16, 2011 with full list of members
filed on: 3rd, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 4th, July 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to September 16, 2010 with full list of members
filed on: 6th, December 2010
| annual return
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 30th, June 2010
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, February 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 16, 2009 with full list of members
filed on: 10th, February 2010
| annual return
|
Free Download
(10 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, January 2010
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 31st, July 2009
| accounts
|
Free Download
(14 pages)
|
(363a) Annual return made up to February 10, 2009
filed on: 10th, February 2009
| annual return
|
Free Download
(6 pages)
|
(363a) Annual return made up to February 2, 2009
filed on: 2nd, February 2009
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2007
filed on: 2nd, July 2008
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2006
filed on: 20th, July 2007
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2006
filed on: 20th, July 2007
| accounts
|
Free Download
(11 pages)
|
(363s) Annual return made up to March 29, 2007
filed on: 29th, March 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to March 29, 2007
filed on: 29th, March 2007
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, February 2007
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, February 2007
| gazette
|
Free Download
(1 page)
|
(288a) On November 7, 2005 New director appointed
filed on: 7th, November 2005
| officers
|
Free Download
(1 page)
|
(288a) On November 7, 2005 New director appointed
filed on: 7th, November 2005
| officers
|
Free Download
(1 page)
|
(288a) On November 7, 2005 New secretary appointed
filed on: 7th, November 2005
| officers
|
Free Download
(1 page)
|
(288a) On November 7, 2005 New secretary appointed
filed on: 7th, November 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 07/11/05 from: 97 stonald road, whittlesey peterborough cambridgeshire PE7 1QP
filed on: 7th, November 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 07/11/05 from: 97 stonald road, whittlesey peterborough cambridgeshire PE7 1QP
filed on: 7th, November 2005
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on September 16, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 7th, November 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on September 16, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 7th, November 2005
| capital
|
Free Download
(2 pages)
|
(288b) On September 20, 2005 Director resigned
filed on: 20th, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On September 20, 2005 Director resigned
filed on: 20th, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On September 20, 2005 Secretary resigned
filed on: 20th, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On September 20, 2005 Secretary resigned
filed on: 20th, September 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, September 2005
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, September 2005
| incorporation
|
Free Download
(9 pages)
|