(CS01) Confirmation statement with no updates Wednesday 15th November 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tuesday 15th November 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 3rd, November 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Monday 15th November 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 9th, August 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On Wednesday 14th July 2021 director's details were changed
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 31st May 2021
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 31st May 2021 director's details were changed
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 15th November 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 15th, October 2020
| accounts
|
Free Download
(12 pages)
|
(CH01) On Wednesday 7th October 2020 director's details were changed
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 7th October 2020 director's details were changed
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 19th November 2019 director's details were changed
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 19th November 2019
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 15th November 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 1st October 2019 director's details were changed
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st October 2019 director's details were changed
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 082957550001, created on Wednesday 21st August 2019
filed on: 30th, August 2019
| mortgage
|
Free Download
(51 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Unit 2 263 Oilmills Road Ramsey Mereside Huntingdon Cambridgeshire PE26 2TT. Change occurred on Wednesday 27th March 2019. Company's previous address: Unit 2 263 Oilmiils Road Ramsey Mereside Huntingdon PE26 2TT.
filed on: 27th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 15th November 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wednesday 15th November 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 15th November 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 15th November 2015
filed on: 19th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 2nd, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 15th November 2014
filed on: 18th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 24th June 2014 from 32 Thorpe Wood Thorpe Wood Business Park Peterborough Cambridgeshire PE3 6SR
filed on: 24th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 6th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 15th November 2013
filed on: 20th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 20th November 2013
capital
|
|
(NEWINC) Company registration
filed on: 15th, November 2012
| incorporation
|
Free Download
(28 pages)
|