(CS01) Confirmation statement with updates Wednesday 14th February 2024
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 12th, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tuesday 14th February 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 6th, January 2023
| accounts
|
Free Download
(10 pages)
|
(CH01) On Friday 4th February 2022 director's details were changed
filed on: 17th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 3rd February 2022
filed on: 17th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 14th February 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Thursday 3rd February 2022 director's details were changed
filed on: 17th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 3rd, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 14th February 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 103132840002, created on Wednesday 9th December 2020
filed on: 14th, December 2020
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 103132840003, created on Wednesday 9th December 2020
filed on: 14th, December 2020
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 103132840001, created on Monday 12th October 2020
filed on: 12th, October 2020
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 9th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 14th February 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 9th, January 2020
| resolution
|
Free Download
(1 page)
|
(CH01) On Monday 9th December 2019 director's details were changed
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 10th, November 2019
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 10th, November 2019
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 10th, November 2019
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 10th, November 2019
| resolution
|
Free Download
(19 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, November 2019
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 11th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 3rd August 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Monday 31st December 2018. Originally it was Friday 31st August 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 3rd August 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st August 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, November 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 3rd August 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Gross Klein Wood 75 Park Road Peterborough PE1 2TN England to 1 the Forum Minerva Business Park Lynch Wood, Peterborough Cambridgeshire PE2 6FT on Tuesday 31st October 2017
filed on: 31st, October 2017
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, October 2017
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, August 2016
| incorporation
|
Free Download
(10 pages)
|