(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 7th, November 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates May 28, 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates May 28, 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates May 28, 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On February 26, 2021 director's details were changed
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 26, 2021
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 26, 2021
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 26, 2021 director's details were changed
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 17th, August 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates May 28, 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 28, 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates May 28, 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 22nd, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates May 28, 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 28th, October 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to May 28, 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 8, 2016: 2.00 GBP
capital
|
|
(AA01) Previous accounting period extended from June 30, 2015 to December 31, 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 28, 2015 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 9, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to May 28, 2014 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 3, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to May 28, 2013 with full list of members
filed on: 29th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 19th, February 2013
| mortgage
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, September 2012
| gazette
|
Free Download
(1 page)
|
(CH01) On September 21, 2012 director's details were changed
filed on: 27th, September 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on September 27, 2012. Old Address: 8-12 Priestgate Peterborough PE1 1JA
filed on: 27th, September 2012
| address
|
Free Download
(1 page)
|
(CH01) On September 21, 2012 director's details were changed
filed on: 27th, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 28, 2012 with full list of members
filed on: 26th, September 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, September 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(7 pages)
|
(AAMD) Revised accounts made up to June 30, 2010
filed on: 30th, June 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to May 28, 2011 with full list of members
filed on: 21st, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 28th, March 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to May 28, 2010 with full list of members
filed on: 5th, August 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On June 2, 2010 director's details were changed
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on August 4, 2010
filed on: 4th, August 2010
| officers
|
Free Download
(1 page)
|
(CH01) On June 2, 2010 director's details were changed
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to June 30, 2010
filed on: 23rd, June 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 28, 2009 with full list of members
filed on: 9th, October 2009
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, September 2009
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, September 2009
| gazette
|
Free Download
(1 page)
|
(287) Registered office changed on 17/09/2009 from 13 felbrigg road downham market norfolk PE38 9NX
filed on: 17th, September 2009
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2009
filed on: 17th, September 2009
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, May 2008
| incorporation
|
Free Download
(16 pages)
|