(AA01) Extension of current accouting period to December 31, 2024
filed on: 7th, December 2023
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Centenary House St. Marys Street Huntingdon Cambridgeshire PE29 3PE to Castle Hill House High Street Huntingdon Cambridgeshire PE29 3TE on October 5, 2023
filed on: 5th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 10, 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 1st, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates September 10, 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates September 10, 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates September 10, 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 21st, April 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates September 10, 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control October 17, 2018
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 10, 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: May 30, 2018
filed on: 4th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 10, 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 12th, May 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) On November 17, 2016 new director was appointed.
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 10, 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On January 30, 2015 director's details were changed
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 10, 2015 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On January 30, 2015 director's details were changed
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 17, 2015
filed on: 1st, September 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from St Georges House 14 George Street Huntingdon Cambridgeshire PE29 3BD to Centenary House St. Marys Street Huntingdon Cambridgeshire PE29 3PE on May 18, 2015
filed on: 18th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 10, 2014 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 23rd, June 2014
| accounts
|
Free Download
(7 pages)
|
(AP01) On June 20, 2014 new director was appointed.
filed on: 20th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On December 17, 2013 new director was appointed.
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On May 1, 2013 director's details were changed
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, October 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 10, 2013 with full list of members
filed on: 1st, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 1, 2013: 30.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, October 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to September 10, 2012 with full list of members
filed on: 20th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 14th, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to September 10, 2011 with full list of members
filed on: 6th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on October 12, 2011. Old Address: 8-12 Priestgate Peterborough Cambridgeshire PE1 1JA
filed on: 12th, October 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 28, 2011. Old Address: 28B Priestgate Peterborough PE1 1JA United Kingdom
filed on: 28th, April 2011
| address
|
Free Download
(2 pages)
|
(AP01) On April 28, 2011 new director was appointed.
filed on: 28th, April 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: April 28, 2011
filed on: 28th, April 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 12, 2010
filed on: 12th, October 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, September 2010
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|