(AA01) Previous accounting period shortened from Wednesday 31st January 2024 to Sunday 31st December 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 15th September 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 15th September 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 18th, July 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 15th September 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 15th September 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 15th September 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to Wednesday 30th January 2019 (was Thursday 31st January 2019).
filed on: 30th, October 2019
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 9th September 2019
filed on: 9th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Crane Court 302 London Road Ipswich Suffolk IP2 0AJ. Change occurred on Monday 9th September 2019. Company's previous address: 6 North Street Oundle Peterborough PE8 4AL England.
filed on: 9th, September 2019
| address
|
Free Download
(1 page)
|
(CH01) On Monday 9th September 2019 director's details were changed
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th January 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st January 2018 to Tuesday 30th January 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 15th September 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 19th September 2018 director's details were changed
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 6 North Street Oundle Peterborough PE8 4AL. Change occurred on Wednesday 19th September 2018. Company's previous address: 6 the Old Quarry Nene Valley Business Park Oundle Peterborough PE8 4HN England.
filed on: 19th, September 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 1st February 2018
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st February 2018 director's details were changed
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 15th September 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 6 the Old Quarry Nene Valley Business Park Oundle Peterborough PE8 4HN. Change occurred on Thursday 20th October 2016. Company's previous address: C/O Rnv Limited 1st Floor 21-23 West Street Oundle Peterborough PE8 4EJ.
filed on: 20th, October 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 15th September 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 15th September 2015
filed on: 29th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 15th September 2014
filed on: 10th, October 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Monday 1st September 2014 director's details were changed
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 14th, October 2013
| accounts
|
Free Download
(13 pages)
|
(CH01) On Tuesday 16th August 2011 director's details were changed
filed on: 11th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 15th September 2013
filed on: 11th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 15th September 2012
filed on: 31st, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 28th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 15th September 2011
filed on: 22nd, September 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Friday 1st April 2011 director's details were changed
filed on: 22nd, September 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 8th, June 2011
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period extended to Monday 31st January 2011. Originally it was Thursday 30th September 2010
filed on: 7th, December 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 15th September 2010
filed on: 20th, October 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On Friday 1st January 2010 director's details were changed
filed on: 20th, October 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 15th, September 2009
| incorporation
|
Free Download
(19 pages)
|