(CS01) Confirmation statement with no updates Monday 13th February 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates Sunday 13th February 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to Thursday 31st March 2022. Originally it was Friday 31st December 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 097813890002, created on Wednesday 13th October 2021
filed on: 14th, October 2021
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 097813890001, created on Tuesday 12th October 2021
filed on: 12th, October 2021
| mortgage
|
Free Download
(4 pages)
|
(AD01) New registered office address Fenlake House Fenlake Business Centre Fengate Peterborough Cambridgeshire PE15BQ. Change occurred on Friday 6th August 2021. Company's previous address: 6 Blenheim Court Peppercorn Close Peterborough PE1 2DU England.
filed on: 6th, August 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 5th June 2017
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 5th June 2020
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 5th June 2017
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 1st February 2021
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 13th February 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Monday 1st February 2021 director's details were changed
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 13th February 2020
filed on: 23rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 7th, August 2019
| accounts
|
Free Download
(7 pages)
|
(OC) S1096 Court Order to Rectify
filed on: 1st, July 2019
| miscellaneous
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 1st, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 13th February 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 12th, December 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Friday 30th June 2017
filed on: 17th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 16th October 2018
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 26th, February 2018
| resolution
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 30th June 2017
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 21st February 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 17th January 2018
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 17th January 2018 director's details were changed
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 6 Blenheim Court Peppercorn Close Peterborough PE1 2DU. Change occurred on Thursday 21st December 2017. Company's previous address: Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY United Kingdom.
filed on: 21st, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 10th October 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Sunday 31st December 2017. Originally it was Saturday 30th September 2017
filed on: 18th, August 2017
| accounts
|
Free Download
(1 page)
|
(SH01) 203.00 GBP is the capital in company's statement on Monday 5th June 2017
filed on: 13th, July 2017
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 7th, July 2017
| resolution
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 13th October 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 16th September 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 103.00 GBP is the capital in company's statement on Thursday 17th September 2015
filed on: 2nd, March 2016
| capital
|
Free Download
(4 pages)
|
(AD01) New registered office address Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY. Change occurred on Tuesday 1st March 2016. Company's previous address: Jansel House Hitchin Road Luton Bedfordshire LU2 7HX England.
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 17th February 2016 director's details were changed
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 17th, September 2015
| incorporation
|
Free Download
(17 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 17th September 2015
capital
|
|