(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 29th, June 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 16th February 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 16th February 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 16th February 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 8th March 2021
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 16th February 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 18th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 16th February 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 28th, August 2018
| resolution
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 13th July 2018
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 068196190001, created on 13th July 2018
filed on: 16th, July 2018
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 068196190003, created on 13th July 2018
filed on: 16th, July 2018
| mortgage
|
Free Download
(30 pages)
|
(AP01) New director was appointed on 13th July 2018
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 068196190002, created on 13th July 2018
filed on: 16th, July 2018
| mortgage
|
Free Download
(43 pages)
|
(TM01) Director's appointment terminated on 13th July 2018
filed on: 16th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th July 2018
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 13th July 2018
filed on: 16th, July 2018
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 13th July 2018
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 13th July 2018
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 16th, July 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 16th February 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 16th February 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On 15th February 2017 director's details were changed
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th February 2017 director's details were changed
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 1B Vitas Business Centre Fengate Peterborough PE1 5XG on 19th July 2016 to 36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR
filed on: 19th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th February 2016
filed on: 16th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 16th February 2016: 5.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 14th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th February 2015
filed on: 18th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 18th February 2015: 5.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 28th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th February 2014
filed on: 18th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 17th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 81 Broadway Peterborough Cambridgeshire PE1 4DA on 7th June 2013
filed on: 7th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th February 2013
filed on: 27th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2012
filed on: 7th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th February 2012
filed on: 24th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2011
filed on: 20th, September 2011
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 26th August 2011: 5.00 GBP
filed on: 20th, September 2011
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th February 2011
filed on: 10th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2010
filed on: 20th, September 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 1st February 2010 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st February 2010 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th February 2010
filed on: 1st, March 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 16th, February 2009
| incorporation
|
Free Download
(15 pages)
|