(AD01) New registered office address 9-10 Scirocco Close Moulton Park Northampton Northamptonshire NN3 6AP. Change occurred on November 22, 2023. Company's previous address: 6 the Forum Minerva Business Park Lynch Wood Peterborough PE2 6FT England.
filed on: 22nd, November 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 26, 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 6 the Forum Minerva Business Park Lynch Wood Peterborough PE2 6FT. Change occurred on February 27, 2023. Company's previous address: 975 Lincoln Road Peterborough PE4 6AF England.
filed on: 27th, February 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 3, 2023
filed on: 9th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, October 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 26, 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 26, 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 9th, October 2020
| accounts
|
Free Download
(3 pages)
|
(AP01) On May 7, 2020 new director was appointed.
filed on: 7th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on May 7, 2020
filed on: 7th, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 7, 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 26, 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 094613530003, created on July 23, 2019
filed on: 24th, July 2019
| mortgage
|
Free Download
(20 pages)
|
(TM01) Director's appointment was terminated on April 1, 2019
filed on: 8th, May 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 1, 2019
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 26, 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 975 Lincoln Road Peterborough PE4 6AF. Change occurred on July 30, 2018. Company's previous address: 367 Eastfield Road Peterborough Cambridgeshire PE1 4rd United Kingdom.
filed on: 30th, July 2018
| address
|
Free Download
(1 page)
|
(AP01) On July 30, 2018 new director was appointed.
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On July 30, 2018 new director was appointed.
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 28, 2018
filed on: 25th, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 28, 2018
filed on: 25th, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 26, 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 26, 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 26, 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) New registered office address 367 Eastfield Road Peterborough Cambridgeshire PE1 4rd. Change occurred on March 3, 2016. Company's previous address: 6 Blenheim Court Peppercorn Close Peterborough Cambridgeshire PE1 2DU England.
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2016
filed on: 3rd, March 2016
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 6 Blenheim Court Peppercorn Close Peterborough Cambridgeshire PE1 2DU. Change occurred on March 1, 2016. Company's previous address: 367 Eastfield Road Peterborough Cambridgeshire PE1 4rd England.
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 094613530002, created on August 11, 2015
filed on: 17th, August 2015
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 094613530001, created on July 27, 2015
filed on: 30th, July 2015
| mortgage
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, February 2015
| incorporation
|
Free Download
(31 pages)
|