(TM01) Tue, 31st Oct 2023 - the day director's appointment was terminated
filed on: 4th, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) On Tue, 1st Aug 2023 new director was appointed.
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 2nd Jul 2019. New Address: The Cottage Middlemere Bank Benington Boston PE22 0EQ. Previous address: 14 Windsor Gardens Market Deeping Peterborough PE6 8FX England
filed on: 2nd, July 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Mon, 21st May 2018 - the day director's appointment was terminated
filed on: 28th, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 30th Dec 2016. New Address: 14 Windsor Gardens Market Deeping Peterborough PE6 8FX. Previous address: 14 14 Windsor Gardens Market Deeping Peterborough Cambs England
filed on: 30th, December 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 22nd Dec 2016. New Address: 14 14 Windsor Gardens Market Deeping Peterborough Cambs. Previous address: 15 Oak Lane Kingscliffe Northamptonshire PE8 6YY
filed on: 22nd, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 28th Nov 2015 with full list of members
filed on: 25th, January 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 23rd, September 2015
| accounts
|
Free Download
(4 pages)
|
(TM01) Tue, 3rd Mar 2015 - the day director's appointment was terminated
filed on: 3rd, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 28th Nov 2014 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 3rd Feb 2015: 2.00 GBP
capital
|
|
(AP01) On Fri, 19th Sep 2014 new director was appointed.
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 19th Sep 2014 new director was appointed.
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 19th Sep 2014 - the day director's appointment was terminated
filed on: 9th, October 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 27th, September 2014
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 31st Dec 2013: 2.00 GBP
filed on: 22nd, September 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 28th Nov 2013 with full list of members
filed on: 2nd, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 2nd Dec 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 23rd, April 2013
| accounts
|
Free Download
(8 pages)
|
(AP01) On Wed, 13th Mar 2013 new director was appointed.
filed on: 13th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 20th Nov 2012 director's details were changed
filed on: 5th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 28th Nov 2012 with full list of members
filed on: 5th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 5th Feb 2013. Old Address: 14 Evenford Walk Irthlingborough Wellingborough Northants NN9 5PD United Kingdom
filed on: 5th, February 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2011
filed on: 4th, October 2012
| accounts
|
Free Download
(10 pages)
|
(TM01) Wed, 9th May 2012 - the day director's appointment was terminated
filed on: 9th, May 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 9th May 2012 new director was appointed.
filed on: 9th, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 28th Nov 2011 with full list of members
filed on: 7th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2010
filed on: 16th, September 2011
| accounts
|
Free Download
(10 pages)
|
(TM02) Wed, 6th Apr 2011 - the day secretary's appointment was terminated
filed on: 6th, April 2011
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, April 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 28th Nov 2010 with full list of members
filed on: 5th, April 2011
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on Sun, 28th Nov 2010
filed on: 4th, April 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 28th Nov 2010 director's details were changed
filed on: 4th, April 2011
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, March 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2009
filed on: 8th, October 2010
| accounts
|
Free Download
(10 pages)
|
(AP01) On Wed, 14th Jul 2010 new director was appointed.
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 17th Feb 2010. Old Address: the Committee Room United Services Club Gold Street Podington Wellingborough Northamptonshire NN29 7HX
filed on: 17th, February 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 28th Nov 2009 with full list of members
filed on: 16th, February 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Mon, 15th Feb 2010. Old Address: the Committee Room, United Ser Club, Gold St Podington Wellingborough NN29 7HX
filed on: 15th, February 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 29th, September 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to Thu, 4th Dec 2008 with shareholders record
filed on: 4th, December 2008
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 30/11/08 to 31/12/08
filed on: 5th, December 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/08 to 31/12/08
filed on: 5th, December 2007
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, November 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, November 2007
| incorporation
|
Free Download
(13 pages)
|