(CS01) Confirmation statement with no updates Fri, 2nd Jun 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Jun 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 7th, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Jun 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 20th Apr 2021
filed on: 8th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 20th Apr 2021 director's details were changed
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 2nd Jun 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd Jun 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Jun 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Fri, 7th Jul 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 2nd Jun 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Fri, 7th Jul 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 1B Vitas Business Centre Fengate Peterborough PE1 5XG on Fri, 15th Jul 2016 to 36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR
filed on: 15th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 2nd Jun 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 20th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 2nd Jun 2015
filed on: 4th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 4th Jun 2015: 20.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 2nd, October 2014
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Wed, 7th May 2014
filed on: 4th, August 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 7th May 2014
filed on: 4th, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 2nd Jun 2014
filed on: 2nd, June 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 2nd Jun 2014: 20.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 2nd Jun 2013
filed on: 13th, June 2013
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Fri, 7th Jun 2013. Old Address: 81 Broadway Peterborough Cambridgeshire PE1 4DA
filed on: 7th, June 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 2nd Jun 2012
filed on: 14th, June 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 19th, March 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 2nd Jun 2011
filed on: 29th, June 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On Wed, 1st Jun 2011 director's details were changed
filed on: 29th, June 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Jun 2011 director's details were changed
filed on: 29th, June 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Sat, 11th Jun 2011: 20.00 GBP
filed on: 20th, June 2011
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Tue, 14th Jun 2011
filed on: 14th, June 2011
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 14th Jun 2011 new director was appointed.
filed on: 14th, June 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 18th Apr 2011 new director was appointed.
filed on: 18th, April 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 18th Apr 2011 new director was appointed.
filed on: 18th, April 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 23rd, March 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On Mon, 31st May 2010 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 2nd Jun 2010
filed on: 10th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 2nd, March 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to Tue, 9th Jun 2009 with complete member list
filed on: 9th, June 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 28/07/2008 from 170 park road wilbury way peterborough peterborough PE1 2UF
filed on: 28th, July 2008
| address
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 09/06/08
filed on: 24th, July 2008
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 24th, July 2008
| resolution
|
Free Download
(3 pages)
|
(288a) On Mon, 7th Jul 2008 Secretary appointed
filed on: 7th, July 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 7th Jul 2008 Director appointed
filed on: 7th, July 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, June 2008
| incorporation
|
Free Download
(14 pages)
|
(288b) On Mon, 2nd Jun 2008 Appointment terminated director
filed on: 2nd, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 2nd Jun 2008 Appointment terminated secretary
filed on: 2nd, June 2008
| officers
|
Free Download
(1 page)
|