(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 1st, May 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 2nd, May 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 3 the Granary 10 Broad Street Whittlesey Peterborough PE7 1HD. Change occurred on April 11, 2022. Company's previous address: 33 North Green Coates Peterborough PE7 2BQ England.
filed on: 11th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 17th, October 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 33 North Green Coates Peterborough PE7 2BQ. Change occurred on September 21, 2020. Company's previous address: 111 Stonald Road Whittlesey Peterborough PE7 1QP.
filed on: 21st, September 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 27th, September 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 31, 2015
filed on: 6th, January 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On December 31, 2015 director's details were changed
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On December 31, 2015 director's details were changed
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 20th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 14, 2014
filed on: 2nd, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 14, 2013
filed on: 15th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 15, 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 1st, October 2013
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 29th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 14, 2012
filed on: 24th, December 2012
| annual return
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on December 22, 2012
filed on: 22nd, December 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On September 30, 2010 director's details were changed
filed on: 16th, December 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 14, 2011
filed on: 16th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 14, 2010
filed on: 19th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 13th, December 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 14, 2009
filed on: 10th, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On February 3, 2010 director's details were changed
filed on: 3rd, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On February 3, 2010 director's details were changed
filed on: 3rd, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 31st, January 2010
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 22/04/2009 from unit 3 edgerley business park challenger way peterborough cambs PE1 5EX
filed on: 22nd, April 2009
| address
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 19th, March 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to February 10, 2009 - Annual return with full member list
filed on: 10th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 23rd, December 2008
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2007
filed on: 17th, January 2008
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2007
filed on: 17th, January 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to December 17, 2007 - Annual return with full member list
filed on: 17th, December 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to December 17, 2007 - Annual return with full member list
filed on: 17th, December 2007
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/12/06 to 31/03/07
filed on: 16th, October 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/06 to 31/03/07
filed on: 16th, October 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2005
filed on: 16th, January 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2005
filed on: 16th, January 2007
| accounts
|
Free Download
(2 pages)
|
(363s) Period up to January 16, 2007 - Annual return with full member list
filed on: 16th, January 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to January 16, 2007 - Annual return with full member list
filed on: 16th, January 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to March 9, 2006 - Annual return with full member list
filed on: 9th, March 2006
| annual return
|
Free Download
(7 pages)
|
(363(353)) Location of register of members address changed
annual return
|
|
(363s) Period up to March 9, 2006 - Annual return with full member list
filed on: 9th, March 2006
| annual return
|
Free Download
(7 pages)
|
(363(353)) Location of register of members address changed
annual return
|
|
(287) Registered office changed on 20/02/06 from: 75 high street boston lincolnshire PE21 8SX
filed on: 20th, February 2006
| address
|
Free Download
(2 pages)
|
(287) Registered office changed on 20/02/06 from: 75 high street boston lincolnshire PE21 8SX
filed on: 20th, February 2006
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed olys LTDcertificate issued on 18/07/05
filed on: 18th, July 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed olys LTDcertificate issued on 18/07/05
filed on: 18th, July 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed kitchen solutions (cambs) limite dcertificate issued on 08/06/05
filed on: 8th, June 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed kitchen solutions (cambs) limite dcertificate issued on 08/06/05
filed on: 8th, June 2005
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, December 2004
| incorporation
|
Free Download
(10 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, December 2004
| incorporation
|
Free Download
(10 pages)
|