(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 5, 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 5, 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, July 2021
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 1, 2021
filed on: 8th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 5, 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 1, 2021 director's details were changed
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 40 Northgate Whittlesey Peterborough PE7 1RA. Change occurred on July 8, 2021. Company's previous address: 1 Camp Garage Sawtry Way Wyton Huntingdon PE28 2DX England.
filed on: 8th, July 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 5, 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 1 Camp Garage Sawtry Way Wyton Huntingdon PE28 2DX. Change occurred on July 17, 2019. Company's previous address: The Old Pumphouse Paxton Road Offord D'arcy St. Neots PE19 5GH England.
filed on: 17th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 5, 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 12th, September 2018
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control March 6, 2017
filed on: 16th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 5, 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address The Old Pumphouse Paxton Road Offord D'arcy St. Neots PE19 5GH. Change occurred on December 7, 2017. Company's previous address: 17 Luqa House Williams Close Brampton Huntingdon PE28 4SR England.
filed on: 7th, December 2017
| address
|
Free Download
(1 page)
|
(CH01) On December 1, 2017 director's details were changed
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 1, 2017
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, March 2017
| incorporation
|
Free Download
(10 pages)
|