(CS01) Confirmation statement with no updates 2024-01-06
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-01-31
filed on: 30th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-01-06
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-01-31
filed on: 26th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-01-06
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-01-31
filed on: 25th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 36 Tyndall Court Commerce Road Lynchwood Peterborough PE2 6LR to The Old Rectory Rectory Lane Kingston Cambridge CB23 2NL on 2021-07-27
filed on: 27th, July 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-07-22
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-01-06
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-01-31
filed on: 8th, December 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-01-31
filed on: 27th, January 2020
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-01-06
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-11-13
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-01-06
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2018-11-13
filed on: 18th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-11-13
filed on: 18th, January 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018-11-13
filed on: 18th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-11-13
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-11-13
filed on: 18th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-01-31
filed on: 31st, October 2018
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, January 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-01-31
filed on: 10th, January 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-01-06
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, January 2018
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates 2017-01-06
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 28th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2016-01-06 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-01-06: 500.00 GBP
capital
|
|
(AR01) Annual return made up to 2015-01-06 with full list of members
filed on: 21st, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-01-21: 500.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-01-31
filed on: 12th, June 2014
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2014-04-23
filed on: 23rd, April 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Stephenson House 15 Church Walk Peterborough PE1 2TP on 2014-02-21
filed on: 21st, February 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2013-11-10 director's details were changed
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-01-06 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on 2013-11-18
filed on: 18th, November 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 2013-10-29
filed on: 29th, October 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-01-31
filed on: 15th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2013-10-09
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-01-06 with full list of members
filed on: 7th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-01-31
filed on: 30th, October 2012
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, January 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, January 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-01-31
filed on: 9th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2012-01-06 with full list of members
filed on: 6th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AP04) On 2011-05-26 - new secretary appointed
filed on: 26th, May 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2011-05-18
filed on: 18th, May 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-01-06 with full list of members
filed on: 13th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AP04) On 2010-01-11 - new secretary appointed
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 6th, January 2010
| incorporation
|
Free Download
(22 pages)
|