(AD01) Registered office address changed from Ruthlyn House 90 Lincoln Road Peterborough Cambs PE1 2SP England to C/O Azets Westpoint Lynch Wood Peterborough Cambridgeshire PE2 6FZ on December 20, 2023
filed on: 20th, December 2023
| address
|
Free Download
(1 page)
|
(CH01) On December 20, 2023 director's details were changed
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 20, 2023
filed on: 20th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 2, 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates November 2, 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 2nd, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates November 2, 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control April 6, 2021
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: April 6, 2021
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 6, 2021
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 2, 2020
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 26th, October 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates November 2, 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates November 2, 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 3rd, August 2018
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control November 3, 2017
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 3, 2017
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, January 2018
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 3, 2017: 1000.00 GBP
filed on: 25th, January 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, January 2018
| resolution
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates November 2, 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On April 1, 2017 new director was appointed.
filed on: 7th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2017
filed on: 14th, February 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, November 2016
| incorporation
|
Free Download
|