(AA) Dormant company accounts made up to August 31, 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 3, 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 3, 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 3, 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On April 9, 2021 new director was appointed.
filed on: 11th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On April 9, 2021 new director was appointed.
filed on: 11th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 130 Central Avenue Central Avenue Peterborough PE1 4LL. Change occurred on February 11, 2021. Company's previous address: 68 Huntly Grove Peterborough PE1 2QN.
filed on: 11th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2019
filed on: 25th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 3, 2020
filed on: 4th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement January 8, 2020
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to August 31, 2018
filed on: 12th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 3, 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 14, 2018
filed on: 17th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 5, 2018
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 14, 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 14, 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to August 31, 2015
filed on: 24th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 28, 2015
filed on: 28th, November 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On November 28, 2015 director's details were changed
filed on: 28th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to August 31, 2014
filed on: 2nd, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 28, 2014
filed on: 28th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 28, 2014: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to August 31, 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 28, 2013
filed on: 29th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 29, 2013: 100.00 GBP
capital
|
|
(CH01) On November 28, 2013 director's details were changed
filed on: 28th, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on November 28, 2013. Old Address: 47 Manvers Street Hull HU5 2HH England
filed on: 28th, November 2013
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, November 2013
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2012
filed on: 20th, November 2013
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, August 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 28, 2012
filed on: 3rd, December 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on December 2, 2012. Old Address: No.3 the Jetty Wing Oakham Rutland LE15 8RX United Kingdom
filed on: 2nd, December 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, August 2011
| incorporation
|
Free Download
(7 pages)
|