(AD04) Registers new location: 367 Eastfield Road Peterborough Cambridgeshire PE1 4rd.
filed on: 19th, July 2023
| address
|
Free Download
(1 page)
|
(AD02) New sail address 367 Eastfield Road Peterborough PE1 4rd. Change occurred at an unknown date. Company's previous address: Church View Cottage Main Street Glapthorn Peterborough Cambridgeshire PE8 5BE England.
filed on: 19th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 7, 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 25th, May 2023
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control November 7, 2022
filed on: 22nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 7, 2022
filed on: 21st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 7, 2022 director's details were changed
filed on: 21st, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 7, 2022
filed on: 21st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 25th, August 2022
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control July 7, 2022
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 7, 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 7, 2022
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 23, 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control October 21, 2020
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD02) New sail address Church View Cottage Main Street Glapthorn Peterborough Cambridgeshire PE8 5BE. Change occurred at an unknown date. Company's previous address: 16 Overend Elton Peterborough Cambridgeshire PE8 6RU England.
filed on: 21st, October 2020
| address
|
Free Download
(1 page)
|
(CH01) On October 21, 2020 director's details were changed
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 21, 2020
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 21, 2020 director's details were changed
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 23, 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) New sail address 16 Overend Elton Peterborough Cambridgeshire PE8 6RU. Change occurred at an unknown date. Company's previous address: 25 Desborough Avenue Stanground Peterborough PE2 8RG England.
filed on: 1st, October 2020
| address
|
Free Download
(1 page)
|
(CH01) On September 25, 2020 director's details were changed
filed on: 25th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 25, 2020
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 7, 2020 director's details were changed
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 23, 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 23, 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates August 23, 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 6th, July 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from September 30, 2017 to March 31, 2017
filed on: 6th, July 2017
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 367 Eastfield Road Peterborough Cambridgeshire PE1 4rd. Change occurred on February 10, 2017. Company's previous address: 25 Desborough Avenue Stanground Peterborough PE2 8RG.
filed on: 10th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 1, 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 12th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 1, 2015
filed on: 18th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AD02) New sail address 25 Desborough Avenue Stanground Peterborough PE2 8RG. Change occurred at an unknown date. Company's previous address: Gwenroy Stamford Road Ryhall Stamford Lincolnshire PE9 4HB England.
filed on: 30th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 1, 2014
filed on: 30th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 30, 2014: 2.00 GBP
capital
|
|
(CH01) On August 20, 2014 director's details were changed
filed on: 23rd, September 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from January 31, 2014 to September 30, 2013
filed on: 11th, March 2014
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 11th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to January 31, 2014
filed on: 30th, December 2013
| accounts
|
Free Download
(1 page)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 5 Barn Cottages Main Street Ailsworth Peterborough Cambs PE5 7AF United Kingdom
filed on: 29th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 1, 2013
filed on: 29th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 29, 2013: 2.00 GBP
capital
|
|
(CH01) On May 20, 2013 director's details were changed
filed on: 27th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 19th, June 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On January 2, 2013 director's details were changed
filed on: 2nd, January 2013
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 2nd, October 2012
| address
|
Free Download
(1 page)
|
(CH01) On January 24, 2012 director's details were changed
filed on: 2nd, October 2012
| officers
|
Free Download
(2 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 2nd, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 1, 2012
filed on: 2nd, October 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on January 23, 2012. Old Address: Po Box 1227 Peterborough Mail Centre Papyrus Road Peterborough Cambs PE4 5PE England
filed on: 23rd, January 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 13, 2011
filed on: 13th, December 2011
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on December 13, 2011: 6.00 GBP
filed on: 13th, December 2011
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, September 2011
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|