(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 7 Wansford Mews Wansford Peterborough PE8 6LJ. Change occurred on Monday 6th November 2023. Company's previous address: Flat 3 , 115 Peterborough Road Ailsworth Peterborough PE5 7AJ England.
filed on: 6th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 2nd April 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 2nd April 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 2nd April 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 28th February 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd April 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Flat 3 , 115 Peterborough Road Ailsworth Peterborough PE5 7AJ. Change occurred on Tuesday 11th February 2020. Company's previous address: 19 the Boulevard Sutton Coldfield B73 5JB England.
filed on: 11th, February 2020
| address
|
Free Download
(1 page)
|
(CH01) On Saturday 8th February 2020 director's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wednesday 27th March 2019 director's details were changed
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 2nd April 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 2nd April 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 19 the Boulevard Sutton Coldfield B73 5JB. Change occurred on Monday 12th March 2018. Company's previous address: 4 Centurion Drive Streetly West Midlands B74 2BF.
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 2nd April 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 28th February 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 2nd April 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 2nd April 2015
filed on: 7th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 2nd April 2014
filed on: 22nd, September 2014
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, August 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return for the period up to Tuesday 2nd April 2013
filed on: 15th, January 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 15th January 2014
capital
|
|
(AR01) Annual return for the period up to Wednesday 1st February 2012
filed on: 15th, January 2014
| annual return
|
Free Download
(14 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 15th, January 2014
| accounts
|
Free Download
(1 page)
|
(RT01) Administrative restoration application
filed on: 15th, January 2014
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, November 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 2nd April 2012
filed on: 2nd, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2012
filed on: 14th, March 2012
| accounts
|
Free Download
(9 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 28th February 2011
filed on: 16th, January 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 1st February 2011
filed on: 7th, March 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 1st, February 2010
| incorporation
|
Free Download
(23 pages)
|