(CS01) Confirmation statement with no updates 2024-01-26
filed on: 6th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-10-30
filed on: 13th, June 2023
| accounts
|
Free Download
(9 pages)
|
(PSC05) Change to a person with significant control 2023-01-26
filed on: 26th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-01-26
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-10-30
filed on: 28th, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022-08-01
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2021-11-01
filed on: 1st, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2021-11-01
filed on: 1st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2021-10-31 to 2021-10-30
filed on: 28th, July 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-10-22
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-10-31
filed on: 12th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020-10-22
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-10-31
filed on: 31st, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019-10-22
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-10-31
filed on: 31st, July 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018-10-22
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-10-31
filed on: 14th, March 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2017-10-22
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 19th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-10-22
filed on: 6th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 13th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-22
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 31st, July 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 2nd, February 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 32 Unit 32 Phorpres Close Hampton Peterborough PE7 8FZ. Change occurred on 2015-01-07. Company's previous address: Unit 22 Phorpres Close Hampton Peterborough Cambs PE7 8FZ.
filed on: 7th, January 2015
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, November 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, November 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-22
filed on: 31st, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-10-31
filed on: 14th, January 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, January 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-22
filed on: 7th, January 2014
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, October 2013
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, January 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-10-22
filed on: 20th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-10-31
filed on: 19th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Wansford Station Yard Old Great North Road Wansford Stibbibgton Cambs PE8 6LR England on 2012-10-29
filed on: 29th, October 2012
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, October 2012
| gazette
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 17th, March 2012
| mortgage
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Executive Suite the a1 Lifestyle Village Great North Road Little Paxton St. Neots Cambridgeshire PE19 6EN United Kingdom on 2012-02-24
filed on: 24th, February 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-10-22
filed on: 21st, February 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Executive Suite the a1 Lifestyle Village Great North Road Litttle Paxton, St Neots Cambridgeshire, PE19 6EN DE19 6EN United Kingdom on 2011-01-18
filed on: 18th, January 2011
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2010-11-15
filed on: 15th, November 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 22nd, October 2010
| incorporation
|
Free Download
(29 pages)
|
(TM01) Director's appointment was terminated on 2010-10-22
filed on: 22nd, October 2010
| officers
|
Free Download
(1 page)
|