(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 26th, June 2021
| accounts
|
Free Download
(10 pages)
|
(AD02) New sail address Unit 18 Ivatt Way Peterborough PE3 7PG. Change occurred at an unknown date. Company's previous address: Ruthlyn House 90 Lincoln Road Peterborough Cambs PE1 2SP England.
filed on: 13th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 10th, June 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 13th, June 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On June 26, 2017 director's details were changed
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 18 Ivatt Way Industrial Estate West Wood Peterborough Cambridgeshire PE3 7PG. Change occurred on June 21, 2017. Company's previous address: Ruthlyn House 90 Lincoln Road Peterborough Cambs PE1 2SP.
filed on: 21st, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 16, 2015
filed on: 30th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 18th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 16, 2014
filed on: 29th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 29, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 20th, January 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 16, 2013
filed on: 8th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to September 30, 2012
filed on: 11th, April 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On October 29, 2012 director's details were changed
filed on: 29th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 16, 2012
filed on: 25th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to June 30, 2012 (was September 30, 2012).
filed on: 25th, October 2012
| accounts
|
Free Download
(1 page)
|
(AP01) On October 16, 2012 new director was appointed.
filed on: 16th, October 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On October 16, 2012 new director was appointed.
filed on: 16th, October 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 16, 2012
filed on: 16th, October 2012
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: October 16, 2012) of a secretary
filed on: 16th, October 2012
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on October 16, 2012
filed on: 16th, October 2012
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed extrawork LIMITEDcertificate issued on 24/09/12
filed on: 24th, September 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on September 21, 2012 to change company name
change of name
|
|
(TM02) Termination of appointment as a secretary on September 21, 2012
filed on: 21st, September 2012
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: September 21, 2012) of a secretary
filed on: 21st, September 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 7, 2012
filed on: 9th, July 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On July 9, 2012 director's details were changed
filed on: 9th, July 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2011
filed on: 9th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on June 23, 2011. Old Address: Midas Building Unit a Roundhouse Close Peterborough PE1 5TA
filed on: 23rd, June 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 7, 2011
filed on: 23rd, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 27th, August 2010
| accounts
|
Free Download
(4 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 5th, July 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 7, 2010
filed on: 5th, July 2010
| annual return
|
Free Download
(6 pages)
|
(AD02) Notification of SAIL
filed on: 2nd, July 2010
| address
|
Free Download
(1 page)
|
(CH01) On June 7, 2010 director's details were changed
filed on: 2nd, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2009
filed on: 19th, August 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to June 25, 2009 - Annual return with full member list
filed on: 25th, June 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to June 30, 2008
filed on: 3rd, September 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to June 16, 2008 - Annual return with full member list
filed on: 16th, June 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to June 30, 2007
filed on: 19th, November 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to June 30, 2007
filed on: 19th, November 2007
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to July 6, 2007 - Annual return with full member list
filed on: 6th, July 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to July 6, 2007 - Annual return with full member list
filed on: 6th, July 2007
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 23/08/06 from: 134 percival rd enfield EN1 1QU
filed on: 23rd, August 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/08/06 from: 134 percival rd, enfield, EN1 1QU
filed on: 23rd, August 2006
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on August 11, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 23rd, August 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on August 11, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 23rd, August 2006
| capital
|
Free Download
(2 pages)
|
(288a) On August 23, 2006 New secretary appointed
filed on: 23rd, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On August 23, 2006 New secretary appointed
filed on: 23rd, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On August 23, 2006 New director appointed
filed on: 23rd, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On August 23, 2006 New director appointed
filed on: 23rd, August 2006
| officers
|
Free Download
(2 pages)
|
(288b) On August 3, 2006 Director resigned
filed on: 3rd, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On August 3, 2006 Director resigned
filed on: 3rd, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On August 3, 2006 Secretary resigned
filed on: 3rd, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On August 3, 2006 Secretary resigned
filed on: 3rd, August 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, June 2006
| incorporation
|
Free Download
(21 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, June 2006
| incorporation
|
Free Download
(21 pages)
|