(CS01) Confirmation statement with no updates Tue, 7th Mar 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th Mar 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 7th Mar 2021
filed on: 2nd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Jul 2019
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 1st Jul 2019
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 1st Jul 2019
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Mar 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Nov 2019
filed on: 1st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Nov 2019 director's details were changed
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4 Daimler Avenue Yaxley Peterborough PE7 3AU United Kingdom on Thu, 31st Oct 2019 to 48 Kilham Orton Goldhay Peterborough PE2 5SU
filed on: 31st, October 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 7th Mar 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Thu, 31st Jan 2019
filed on: 7th, March 2019
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Sun, 1st Jul 2018: 2.00 GBP
filed on: 7th, March 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 1st Jul 2018: 1.20 GBP
filed on: 7th, March 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 17th Oct 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 30th Jun 2017
filed on: 17th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 1st Jul 2017 new director was appointed.
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 17th Oct 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Jun 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Fri, 1st Jul 2016 new director was appointed.
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st Jul 2016 new director was appointed.
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st Jul 2016 new director was appointed.
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, June 2016
| incorporation
|
Free Download
(8 pages)
|