(AP01) New director appointment on Thursday 1st June 2023.
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 30th May 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 080892610003, created on Friday 5th August 2022
filed on: 8th, August 2022
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates Monday 30th May 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 30th May 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 30th May 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 30th May 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 30th May 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Friday 1st June 2018
filed on: 1st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 080892610002, created on Friday 25th May 2018
filed on: 31st, May 2018
| mortgage
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with updates Tuesday 30th May 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 30th May 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 080892610001, created on Tuesday 28th July 2015
filed on: 31st, July 2015
| mortgage
|
Free Download
(15 pages)
|
(AD01) Registered office address changed from 29 Field Walk Peterborough PE1 5DP to 11 Royce Road Peterborough PE1 5YB on Tuesday 23rd June 2015
filed on: 23rd, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 30th May 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 11 Royce Road Peterborough PE1 5YB England to 11 Royce Road Peterborough PE1 5YB on Tuesday 23rd June 2015
filed on: 23rd, June 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
(CH01) On Thursday 29th May 2014 director's details were changed
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 30th May 2014 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 30th May 2013 with full list of members
filed on: 19th, June 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) is the capital in company's statement on Wednesday 19th June 2013
capital
|
|
(AD01) Change of registered office on Wednesday 22nd August 2012 from 223 Browning Road Manor Park London E12 6NU England
filed on: 22nd, August 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, May 2012
| incorporation
|
Free Download
(7 pages)
|