(AA) Micro company financial statements for the year ending on Fri, 30th Dec 2022
filed on: 13th, December 2023
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Fri, 30th Dec 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 7th Aug 2023. New Address: 7 Gracious Street Whittlesey Peterborough PE7 1AP. Previous address: 2 Thompsons Yard Yaxley Peterborough PE7 3TA England
filed on: 7th, August 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 31st Jul 2023
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 31st Jul 2023
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Mon, 31st Jul 2023 - the day director's appointment was terminated
filed on: 7th, August 2023
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 31st Jul 2023 - the day director's appointment was terminated
filed on: 7th, August 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 13th May 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 18th May 2023 director's details were changed
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 3rd May 2023 director's details were changed
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 31st Jan 2023 - the day director's appointment was terminated
filed on: 6th, February 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 9th Aug 2022
filed on: 9th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 1st, June 2022
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wed, 25th May 2022 director's details were changed
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 13th May 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 18th Mar 2022. New Address: 2 Thompsons Yard Yaxley Peterborough PE7 3TA. Previous address: 43 Burton Road Melton Mowbray LE13 1DL England
filed on: 18th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thu, 13th May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: Wed, 9th Sep 2020. New Address: 43 Burton Road Melton Mowbray LE13 1DL. Previous address: 5 st. Marys Street Whittlesey Peterborough PE7 1BG England
filed on: 9th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 13th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Fri, 22nd May 2020 new director was appointed.
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 22nd May 2020 new director was appointed.
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 22nd May 2020 new director was appointed.
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 28th Feb 2020
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 28th Feb 2020
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 28th Feb 2020
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 19th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 24th, February 2020
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 24th Feb 2020
filed on: 24th, February 2020
| resolution
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 14th Jan 2020
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 14th Jan 2020 director's details were changed
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Fri, 31st May 2019 to Mon, 31st Dec 2018
filed on: 14th, January 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 13th May 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Sun, 3rd Feb 2019. New Address: 5 st. Marys Street Whittlesey Peterborough PE7 1BG. Previous address: 7 Mansion Gardens Whittlesey Peterborough PE7 1AD United Kingdom
filed on: 3rd, February 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, May 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Mon, 14th May 2018: 0.01 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|