(AD01) New registered office address 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ. Change occurred on Saturday 24th October 2020. Company's previous address: 9 All Saints Street Stamford Lincolnshire PE9 2PA.
filed on: 24th, October 2020
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 22nd September 2020
filed on: 22nd, September 2020
| accounts
|
Free Download
(9 pages)
|
(AA01) Current accounting period shortened to Tuesday 22nd September 2020, originally was Wednesday 31st March 2021.
filed on: 17th, September 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 6th, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 12th February 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 13th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 12th February 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 23rd, July 2018
| accounts
|
Free Download
(8 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 6th March 2018
filed on: 30th, April 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 25th, April 2018
| resolution
|
Free Download
(19 pages)
|
(PSC04) Change to a person with significant control Tuesday 6th March 2018
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 6th March 2018
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 12th February 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, June 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 12th February 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 18th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 12th February 2016
filed on: 5th, March 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Saturday 5th March 2016 director's details were changed
filed on: 5th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 12th February 2015
filed on: 6th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 22nd, July 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 12th February 2014
filed on: 21st, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 21st March 2014
capital
|
|
(AA01) Accounting period extended to Monday 31st March 2014. Originally it was Friday 28th February 2014
filed on: 4th, February 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 6th August 2013 from Thorndyke Guntons Road Newborough Peterborough Cambridgeshire PE6 7RU United Kingdom
filed on: 6th, August 2013
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 6th August 2013 director's details were changed
filed on: 6th, August 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 9th July 2013
filed on: 9th, July 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, February 2013
| incorporation
|
Free Download
(23 pages)
|