(SH03) Report of purchase of own shares
filed on: 8th, December 2023
| capital
|
Free Download
(4 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Thu, 16th Nov 2023 - 100.00 GBP
filed on: 7th, December 2023
| capital
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Fri, 30th Sep 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(26 pages)
|
(CH01) On Sun, 1st Jan 2023 director's details were changed
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from Enterprise House, 38 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR England on Mon, 20th Apr 2020 to Unit 2 Eastwood Industrial Estate Eastwood Road Wimblington Cambridgeshire PE15 0QH
filed on: 20th, April 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(12 pages)
|
(TM02) Secretary's appointment terminated on Mon, 10th Apr 2017
filed on: 11th, April 2017
| officers
|
Free Download
(1 page)
|
(AP03) On Mon, 10th Apr 2017, company appointed a new person to the position of a secretary
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 21st Feb 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 14th Mar 2016: 100.00 GBP
capital
|
|
(AD01) Change of registered address from C/O Streets 87 Park Road Peterborough Cambridgeshire PE1 2TN on Mon, 15th Feb 2016 to Enterprise House, 38 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR
filed on: 15th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 21st Feb 2015
filed on: 24th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 24th Feb 2015: 100.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Fri, 21st Feb 2014
filed on: 4th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 4th Mar 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 18th, February 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 21st Feb 2013
filed on: 28th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 15th, February 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 21st Feb 2012
filed on: 2nd, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(9 pages)
|
(AD01) Company moved to new address on Tue, 6th Sep 2011. Old Address: C/O Alan Day & Co, 23 Dartford Road, March Cambridgeshire PE15 8AN
filed on: 6th, September 2011
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 24th Aug 2011 new director was appointed.
filed on: 24th, August 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 3rd Aug 2011: 100.00 GBP
filed on: 22nd, August 2011
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 10th, May 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 21st Feb 2011
filed on: 22nd, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 21st, May 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 21st Feb 2010
filed on: 24th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sun, 21st Feb 2010 director's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2008
filed on: 18th, June 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to Thu, 7th May 2009 with complete member list
filed on: 7th, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sun, 30th Sep 2007
filed on: 19th, June 2008
| accounts
|
Free Download
(10 pages)
|
(363s) Annual return drawn up to Tue, 27th May 2008 with complete member list
filed on: 27th, May 2008
| annual return
|
Free Download
(6 pages)
|
(363(288)) Annual return (Director's particulars changed) up to Tue, 27th May 2008
annual return
|
|
(363s) Annual return drawn up to Thu, 29th Mar 2007 with complete member list
filed on: 29th, March 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to Thu, 29th Mar 2007 with complete member list
filed on: 29th, March 2007
| annual return
|
Free Download
(6 pages)
|
(225) Accounting reference date shortened from 28/02/07 to 30/09/06
filed on: 22nd, November 2006
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 30th Sep 2006
filed on: 22nd, November 2006
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 30th Sep 2006
filed on: 22nd, November 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 28/02/07 to 30/09/06
filed on: 22nd, November 2006
| accounts
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 2nd, May 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 2nd, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 10th Mar 2006 Secretary resigned
filed on: 10th, March 2006
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 10th Mar 2006 New director appointed
filed on: 10th, March 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Fri, 10th Mar 2006 Director resigned
filed on: 10th, March 2006
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 10th Mar 2006 New secretary appointed
filed on: 10th, March 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Fri, 10th Mar 2006 Director resigned
filed on: 10th, March 2006
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 10th Mar 2006 New secretary appointed
filed on: 10th, March 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Fri, 10th Mar 2006 Secretary resigned
filed on: 10th, March 2006
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 10th Mar 2006 New director appointed
filed on: 10th, March 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, February 2006
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, February 2006
| incorporation
|
Free Download
(19 pages)
|