(CH01) On 29th August 2023 director's details were changed
filed on: 12th, September 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 12th September 2023. New Address: 2 Lessingham Orton Brimbles Peterborough PE2 5TW. Previous address: 8 Tower Court Peterborough PE2 9AT England
filed on: 12th, September 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 29th August 2023
filed on: 12th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th August 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2022
filed on: 17th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th August 2022
filed on: 6th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 11th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th August 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th August 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 25th, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th August 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 15th November 2018. New Address: 8 Tower Court Peterborough PE2 9AT. Previous address: 131 Hinchcliffe Orton Goldhay Peterborough PE2 5st England
filed on: 15th, November 2018
| address
|
Free Download
(1 page)
|
(CH01) On 15th November 2018 director's details were changed
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 15th November 2018
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th August 2018
filed on: 4th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th August 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 7th April 2017. New Address: 131 Hinchcliffe Orton Goldhay Peterborough PE2 5st. Previous address: 2 Holdich Street Fleming House Peterborough PE3 6DH England
filed on: 7th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th August 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 22nd March 2016. New Address: 2 Holdich Street Fleming House Peterborough PE3 6DH. Previous address: 131 Hinchcliffe Orton Goldhay Peterborough PE2 5st England
filed on: 22nd, March 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 22nd March 2016. New Address: 2 Holdich Street Fleming House Peterborough PE3 6DH. Previous address: 2 Holdich Street Flat 2 Felming House Peterborough PE3 6DH England
filed on: 22nd, March 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 22nd March 2016. New Address: 2 Holdich Street Fleming House Peterborough PE3 6DH. Previous address: 2 Holdich Street Peterborough PE3 6DH England
filed on: 22nd, March 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 23rd September 2015. New Address: 131 Hinchcliffe Orton Goldhay Peterborough PE2 5st. Previous address: Kate’S Cabin Cafe, Flat1 Great North Road Chesterton Peterborough Cambridgeshire PE7 3UJ
filed on: 23rd, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 4th August 2015 with full list of members
filed on: 31st, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 31st August 2015: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 4th, August 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 4th August 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|