(CH01) On Tue, 20th Jun 2023 director's details were changed
filed on: 20th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 20th, June 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 20th Jun 2023. New Address: 21 Westmoreland Gardens Peterborough Cambridgeshire PE1 5HX. Previous address: 263 - 265 Soho Road Handsworth Birmingham West Midlands B21 9RY England
filed on: 20th, June 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 20th Jun 2023
filed on: 20th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 11th May 2023
filed on: 12th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 11th May 2023
filed on: 12th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 11th May 2023. New Address: 263 - 265 Soho Road Handsworth Birmingham West Midlands B21 9RY. Previous address: 21 Westmoreland Gardens Peterborough PE1 5HX England
filed on: 11th, May 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 11th May 2023
filed on: 11th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 11th May 2023 director's details were changed
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 11th May 2023 director's details were changed
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 9th May 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Mon, 1st May 2023 new director was appointed.
filed on: 7th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Mon, 1st May 2023 - the day secretary's appointment was terminated
filed on: 7th, May 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 1st May 2023
filed on: 7th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sat, 1st Jan 2022
filed on: 7th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Mon, 1st May 2023 - the day director's appointment was terminated
filed on: 7th, May 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Sun, 7th May 2023. New Address: 21 Westmoreland Gardens Peterborough PE1 5HX. Previous address: 28 Granville Terrace Sutton Bridge Spalding Lincolnshire PE12 9st England
filed on: 7th, May 2023
| address
|
Free Download
(1 page)
|
(TM01) Mon, 1st May 2023 - the day director's appointment was terminated
filed on: 7th, May 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 1st May 2023
filed on: 7th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 26th Oct 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 26th Oct 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Oct 2021
filed on: 24th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Sun, 24th Oct 2021 new director was appointed.
filed on: 24th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 1st Oct 2021
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st Oct 2021 new director was appointed.
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 1st Oct 2021 - the day director's appointment was terminated
filed on: 6th, October 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 6th Oct 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Jan 2021
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(7 pages)
|
(TM01) Tue, 7th Jan 2020 - the day director's appointment was terminated
filed on: 7th, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 7th Jan 2020
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Mon, 1st Apr 2019 - the day director's appointment was terminated
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 7th Mar 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Mon, 1st Apr 2019
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Apr 2019 new director was appointed.
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, January 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 7th Mar 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 7th Mar 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 7th Mar 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 7th Mar 2018. New Address: 28 Granville Terrace Sutton Bridge Spalding Lincolnshire PE12 9st. Previous address: 119 London Road King's Lynn PE30 5ES United Kingdom
filed on: 7th, March 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 22nd Feb 2017
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Jan 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Wed, 14th Feb 2018
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, January 2017
| incorporation
|
Free Download
(11 pages)
|