(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 15th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 13, 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CH03) On March 21, 2022 secretary's details were changed
filed on: 21st, March 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 21, 2022
filed on: 21st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 13, 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 2 Frognall Deeping St. James Peterborough PE6 8RP England to Unit 2 Squirrels Lodge Hards Lane Frognall PE6 8RL on March 21, 2022
filed on: 21st, March 2022
| address
|
Free Download
(1 page)
|
(CH01) On March 21, 2022 director's details were changed
filed on: 21st, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 12th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 13, 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 23, 2021 director's details were changed
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On April 22, 2021 director's details were changed
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 22, 2021
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 13, 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(3 pages)
|
(CH01) On March 25, 2019 director's details were changed
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 13, 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 13, 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 13, 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Unit 2 Deeping St. James Peterborough PE6 8RL England to Unit 2 Frognall Deeping St. James Peterborough PE6 8RP on October 11, 2016
filed on: 11th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 1B Vitas Business Centre Fengate Peterborough PE1 5XG to Unit 2 Deeping St. James Peterborough PE6 8RL on September 29, 2016
filed on: 29th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 13, 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 10th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 13, 2015 with full list of members
filed on: 20th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 20, 2015: 80.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 20th, September 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: April 30, 2014
filed on: 3rd, September 2014
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on April 30, 2014: 80.00 GBP
filed on: 3rd, September 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 13, 2014 with full list of members
filed on: 7th, April 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on April 7, 2014: 75.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 28th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on June 7, 2013. Old Address: C/O Andrews & Co 81 Broadway Peterborough Cambs PE1 4DA
filed on: 7th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 13, 2013 with full list of members
filed on: 19th, March 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 4th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 13, 2012 with full list of members
filed on: 21st, March 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On November 9, 2011 director's details were changed
filed on: 24th, November 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 6th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 13, 2011 with full list of members
filed on: 5th, May 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 19th, May 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 13, 2010 with full list of members
filed on: 23rd, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 23rd, September 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to March 27, 2009
filed on: 27th, March 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On October 14, 2008 Director and secretary appointed
filed on: 14th, October 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 14/10/2008 from hards lane frognall deeping st james peterborough peterborough PE6 8RP united kingdom
filed on: 14th, October 2008
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/03/2009 to 31/12/2008
filed on: 14th, October 2008
| accounts
|
Free Download
(1 page)
|
(288a) On October 14, 2008 Director appointed
filed on: 14th, October 2008
| officers
|
Free Download
(2 pages)
|
(288a) On October 14, 2008 Director appointed
filed on: 14th, October 2008
| officers
|
Free Download
(2 pages)
|
(288b) On March 19, 2008 Appointment terminated director
filed on: 19th, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On March 18, 2008 Appointment terminated secretary
filed on: 18th, March 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, March 2008
| incorporation
|
Free Download
(14 pages)
|