(CS01) Confirmation statement with no updates Monday 7th August 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 7th August 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 8th August 2022
filed on: 8th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Monday 8th August 2022 secretary's details were changed
filed on: 8th, August 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 8th August 2022 director's details were changed
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Saturday 7th August 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Friday 7th August 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 24th, April 2020
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 063425810002, created on Wednesday 15th April 2020
filed on: 16th, April 2020
| mortgage
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 31st December 2019
filed on: 7th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 31st December 2019
filed on: 7th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 31st December 2019
filed on: 7th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 063425810001, created on Wednesday 8th January 2020
filed on: 16th, January 2020
| mortgage
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: Tuesday 31st December 2019
filed on: 3rd, January 2020
| officers
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on Saturday 30th November 2019
filed on: 16th, December 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 7th August 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 14th August 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 14th August 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sunday 14th August 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD02) Location of register of charges has been changed from 68 Cherry Orton Road Peterborough PE2 5EH England to 7 Swan Court Forder Way Cygnet Park Peterborough PE7 8GX at an unknown date
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 14th, April 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On Monday 15th September 2014 director's details were changed
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 14th August 2015 with full list of members
filed on: 28th, August 2015
| annual return
|
Free Download
(6 pages)
|
(CH03) On Monday 15th September 2014 secretary's details were changed
filed on: 28th, August 2015
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st August 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 14th August 2014 with full list of members
filed on: 8th, September 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 8th September 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 19th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 14th August 2013 with full list of members
filed on: 20th, August 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 23rd, May 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 14th August 2012 with full list of members
filed on: 23rd, August 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 11th, May 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 14th August 2011 with full list of members
filed on: 9th, September 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 22nd, March 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On Saturday 1st May 2010 director's details were changed
filed on: 22nd, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 14th August 2010 with full list of members
filed on: 22nd, September 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On Monday 31st May 2010 director's details were changed
filed on: 22nd, September 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 22nd, September 2010
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 22nd, September 2010
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 29th, March 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to Thursday 27th August 2009
filed on: 27th, August 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2008
filed on: 11th, May 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to Monday 18th August 2008
filed on: 18th, August 2008
| annual return
|
Free Download
(4 pages)
|
(190) Location of debenture register
filed on: 15th, August 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 15th, August 2008
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on Thursday 16th August 2007. Value of each share 1 £, total number of shares: 2.
filed on: 17th, September 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Thursday 16th August 2007. Value of each share 1 £, total number of shares: 2.
filed on: 17th, September 2007
| capital
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 14th, August 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 14th, August 2007
| incorporation
|
Free Download
(17 pages)
|