(AA) Micro company accounts made up to 31st May 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 18th May 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th May 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 18th May 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 29th March 2021
filed on: 8th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 29th March 2021
filed on: 7th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 18th May 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th May 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(3 pages)
|
(TM02) 6th July 2017 - the day secretary's appointment was terminated
filed on: 21st, May 2018
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 6th July 2017
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 6th July 2017
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 24th July 2017
filed on: 18th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(3 pages)
|
(CH01) On 24th July 2017 director's details were changed
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 31st July 2017
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 24th July 2017 - the day director's appointment was terminated
filed on: 31st, July 2017
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 26th June 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th May 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 26th June 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 18th July 2016. New Address: 36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR. Previous address: 1B Vitas Business Centre Fengate Peterborough PE1 5XG
filed on: 18th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 18th May 2016 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 20th May 2016: 100.00 GBP
capital
|
|
(CH01) On 19th April 2016 director's details were changed
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 18th May 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 26th May 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 18th May 2014 with full list of members
filed on: 23rd, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 23rd May 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 8th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 81 Broadway Peterborough Cambridgeshire PE1 4DA on 7th June 2013
filed on: 7th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 18th May 2013 with full list of members
filed on: 21st, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 18th May 2012 with full list of members
filed on: 12th, June 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On 9th February 2012 director's details were changed
filed on: 12th, June 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2011
filed on: 9th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 18th May 2011 with full list of members
filed on: 2nd, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2010
filed on: 28th, December 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 30th April 2010 director's details were changed
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 18th May 2010 with full list of members
filed on: 25th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 30th April 2010 director's details were changed
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 18th, May 2009
| incorporation
|
Free Download
(17 pages)
|