(CS01) Confirmation statement with no updates 2023/06/26
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2023/02/28
filed on: 3rd, March 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/02/28
filed on: 16th, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/06/26
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/02/28
filed on: 29th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/06/26
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/06/29
filed on: 29th, June 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/06/26
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/06/26. New Address: 124-126 High Street Stevenage SG1 3DW. Previous address: 63 Furze Ride Peterbotough Cambs PE1 3UA England
filed on: 26th, June 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/02/15
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/02/15.
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/02/15 - the day director's appointment was terminated
filed on: 26th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/02/15
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/06/26. New Address: 124-126 (Upstairs) High Street Stevenage SG1 3DW. Previous address: 124-126 High Street Stevenage SG1 3DW United Kingdom
filed on: 26th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/02/29
filed on: 2nd, May 2020
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/02/27
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/02/27
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/02/27 director's details were changed
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/02/15
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 14th, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019/02/15
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/02/28
filed on: 25th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/05/23. New Address: 63 Furze Ride Peterbotough Cambs PE1 3UA. Previous address: 21 Fitzwilliam Street Peterborough Cambs PE1 2RU England
filed on: 23rd, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/02/15
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2017/03/20. New Address: 21 Fitzwilliam Street Peterborough Cambs PE1 2RU. Previous address: 99 Midland Road Peterborough Cambs PE3 6DW England
filed on: 20th, March 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, February 2017
| incorporation
|
Free Download
(10 pages)
|