(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 6th March 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 6th March 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 6th, March 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 42 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR. Change occurred on Wednesday 1st September 2021. Company's previous address: Unit 12 Malting Square Yaxley Peterborough PE7 3JJ England.
filed on: 1st, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 6th March 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 18th February 2021
filed on: 18th, February 2021
| resolution
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On Monday 24th August 2020 director's details were changed
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 24th August 2020
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 6th March 2020
filed on: 9th, March 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: 11th, December 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thursday 22nd August 2019
filed on: 22nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 22nd August 2019 director's details were changed
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 6th March 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On Tuesday 1st May 2018 director's details were changed
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 1st May 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 12 Malting Square Yaxley Peterborough PE7 3JJ. Change occurred on Tuesday 1st May 2018. Company's previous address: 1 Harebell Drive Yaxley Peterborough Cambridgeshire PE7 3UL.
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 6th March 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 8th March 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 15th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 14th March 2016
filed on: 18th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 18th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 14th March 2015
filed on: 19th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 6th June 2014 from 1 Evergreen Drive Hampton Hargate Peterborough PE7 8FW
filed on: 6th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 22nd, May 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 14th March 2014
filed on: 18th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 18th March 2014
capital
|
|
(NEWINC) Company registration
filed on: 14th, March 2013
| incorporation
|
Free Download
(7 pages)
|