(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 1st, June 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 31st March 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 16th March 2023 director's details were changed
filed on: 16th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 31st March 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 091000120001 in full
filed on: 4th, March 2022
| mortgage
|
Free Download
(1 page)
|
(CH01) On 30th June 2021 director's details were changed
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(9 pages)
|
(PSC05) Change to a person with significant control 24th March 2021
filed on: 2nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st March 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control 24th March 2021
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 9th, March 2021
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 21st December 2020: 1500002.00 GBP
filed on: 9th, March 2021
| capital
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 9th, March 2021
| incorporation
|
Free Download
(10 pages)
|
(MR01) Registration of charge 091000120002, created on 23rd December 2020
filed on: 24th, December 2020
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 091000120001, created on 9th October 2020
filed on: 9th, October 2020
| mortgage
|
Free Download
(27 pages)
|
(CONNOT) Notice of change of name
filed on: 30th, September 2020
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 30th September 2020
filed on: 30th, September 2020
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 30th September 2020
filed on: 30th, September 2020
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 30th, September 2020
| change of name
|
Free Download
(2 pages)
|
(CH01) On 22nd July 2020 director's details were changed
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd July 2020 director's details were changed
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 14th February 2020. New Address: Sentura House 3 Lands End Way Oakham LE15 6RB. Previous address: 1 the Forum Minerva Business Park Lynch Wood, Peterborough Cambridgeshire PE2 6FT England
filed on: 14th, February 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 6th February 2020
filed on: 14th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 6th February 2020
filed on: 14th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th February 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 6th February 2020
filed on: 14th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 30th June 2020 to 31st December 2020
filed on: 14th, February 2020
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2019
filed on: 29th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th June 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2018
filed on: 20th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th June 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2017
filed on: 20th, September 2017
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th June 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 10th May 2017. New Address: 1 the Forum Minerva Business Park Lynch Wood, Peterborough Cambridgeshire PE2 6FT. Previous address: 8-12 Priestgate Peterborough PE1 1JA
filed on: 10th, May 2017
| address
|
Free Download
(1 page)
|
(CH01) On 1st March 2017 director's details were changed
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On 26th July 2016 director's details were changed
filed on: 4th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 24th June 2016 with full list of members
filed on: 15th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2015
filed on: 17th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 24th June 2015 with full list of members
filed on: 21st, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 21st July 2015: 2.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 24th, June 2014
| incorporation
|
Free Download
(15 pages)
|
(SH01) Statement of Capital on 24th June 2014: 2.00 GBP
capital
|
|