(CS01) Confirmation statement with no updates 2nd June 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 14th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2nd June 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd June 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2nd June 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd June 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd June 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd June 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 13th July 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2nd June 2016 with full list of members
filed on: 14th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 14th July 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2nd June 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 17th June 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2nd June 2008 director's details were changed
filed on: 16th, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2nd June 2014 with full list of members
filed on: 4th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 15th, August 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2nd June 2013 with full list of members
filed on: 1st, August 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 125 Crown Street Peterborough Cambs PE1 3HZ England on 10th July 2013
filed on: 10th, July 2013
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, July 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, July 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2nd June 2012 with full list of members
filed on: 11th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 8 Cowell Street Llanelli Carms SA15 1UU Wales on 26th August 2011
filed on: 26th, August 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2nd June 2011 with full list of members
filed on: 22nd, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2010
filed on: 3rd, May 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2nd June 2010 with full list of members
filed on: 27th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2nd June 2010 director's details were changed
filed on: 27th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2009
filed on: 29th, December 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to 7th August 2009 with shareholders record
filed on: 7th, August 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 07/08/2009 from 54 albany walk woodston peterborough cambs PE2 9JW
filed on: 7th, August 2009
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 7th, August 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 7th, August 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 02/12/2008 from 20 aldcliffe crescent doncaster south yorkshire DN4 9DR england
filed on: 2nd, December 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, June 2008
| incorporation
|
Free Download
(14 pages)
|