(CS01) Confirmation statement with no updates Thu, 6th Jul 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th Jul 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 6th Jul 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Jul 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th Jul 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 12th Apr 2019 director's details were changed
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 6 Queens Walk Stamford Lincolnshire PE9 2QE England on Mon, 15th Apr 2019 to 50 Doughty Street Stamford PE9 1UT
filed on: 15th, April 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 12th Apr 2019
filed on: 15th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 6th Jul 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 6th Jul 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 6th Jul 2016
filed on: 6th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Dec 2015
filed on: 16th, February 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1 Truesdale Gardens Langtoft Peterborough PE6 9QG on Fri, 21st Aug 2015 to 6 Queens Walk Stamford Lincolnshire PE9 2QE
filed on: 21st, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 6th Jul 2015
filed on: 9th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 9th Jul 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 6th Jul 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, July 2013
| incorporation
|
|