(AA) Micro company financial statements for the year ending on Thu, 29th Sep 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 12th Jun 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 13th Jun 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 29th Sep 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 29th Sep 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 13th Jun 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 26th Nov 2020 director's details were changed
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 26th Nov 2020
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 29th Sep 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 13th Jun 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 13th Jun 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Jul 2017
filed on: 12th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 2nd Jan 2019
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Jul 2017
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wed, 2nd Jan 2019 director's details were changed
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 19th Mar 2019. New Address: 26a Osborne Heights East Cowes Ise of Wight PO32 6FE. Previous address: 48B Victoria Street Chatteris Cambridgeshire PE16 6AP England
filed on: 19th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 29th Sep 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Fri, 29th Sep 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 13th Jun 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Sat, 1st Jul 2017
filed on: 22nd, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Sat, 1st Jul 2017 new director was appointed.
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 24th Nov 2017
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 24th Nov 2017 director's details were changed
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 5th Dec 2017. New Address: 48B Victoria Street Chatteris Cambridgeshire PE16 6AP. Previous address: 29 High Street Needingworth St Ives Cambridgeshire PE27 4SA England
filed on: 5th, December 2017
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 24th Nov 2017 director's details were changed
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 14th Jul 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 13th Jun 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 18th Oct 2016. New Address: 29 High Street Needingworth St Ives Cambridgeshire PE27 4SA. Previous address: Unit 30 Aston Business Park Shrewsbury Avenue Peterborough Cambridgeshire PE2 7BX
filed on: 18th, October 2016
| address
|
Free Download
(1 page)
|
(TM01) Wed, 31st Aug 2016 - the day director's appointment was terminated
filed on: 7th, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 31st Aug 2016 new director was appointed.
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 13th Jun 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 13th Jun 2015 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Fri, 13th Jun 2014 with full list of members
filed on: 13th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 13th Jun 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on Mon, 24th Feb 2014. Old Address: Toll Bar House Shrewsbury Avenue Peterborough Cambridgeshire PE2 7BX United Kingdom
filed on: 24th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 13th Jun 2013 with full list of members
filed on: 13th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 12th, March 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Fri, 31st Aug 2012. Old Address: Unit 30 Aston Business Park Shrewsbury Avenue Peterborough PE2 7BX England
filed on: 31st, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 13th Jun 2012 with full list of members
filed on: 31st, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sun, 30th Sep 2012
filed on: 31st, May 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 18th Jul 2011. Old Address: 249 Broadway Bexleyheath Kent DA6 8DB England
filed on: 18th, July 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, June 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|