(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 9th, February 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 12th July 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 9th February 2023. New Address: Oak House 5 Medlicott Close Corby Northamptonshire NN18 9NF. Previous address: 4 Office Village Forder Way, Cygnet Park Hampton Peterborough Cambridgeshire PE7 8GX England
filed on: 9th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th July 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 8th June 2022
filed on: 9th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 8th June 2022 - the day director's appointment was terminated
filed on: 9th, June 2022
| officers
|
Free Download
(1 page)
|
(TM01) 8th June 2022 - the day director's appointment was terminated
filed on: 9th, June 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 8th June 2022
filed on: 9th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 19th, April 2022
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from 31st December 2021 to 28th February 2022
filed on: 10th, March 2022
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st March 2022
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st January 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 1st, June 2021
| accounts
|
Free Download
(7 pages)
|
(PSC05) Change to a person with significant control 1st March 2021
filed on: 25th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st March 2021 director's details were changed
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 25th March 2021. New Address: 4 Office Village Forder Way, Cygnet Park Hampton Peterborough Cambridgeshire PE7 8GX. Previous address: Fairview 192 Park Road Peterborough Cambridgeshire PE1 2UF United Kingdom
filed on: 25th, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On 1st March 2021 director's details were changed
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st January 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 21st January 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 1st October 2019
filed on: 6th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st October 2019 director's details were changed
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2019 director's details were changed
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 22nd October 2019. New Address: Fairview 192 Park Road Peterborough Cambridgeshire PE1 2UF. Previous address: 32 Thorpe Wood Thorpe Wood Business Park Peterborough Cambridgeshire PE3 6SR England
filed on: 22nd, October 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 21st January 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 21st January 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 21st January 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 1st February 2016
filed on: 7th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2015
filed on: 9th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 21st January 2016 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 31st January 2016 to 31st December 2015
filed on: 27th, March 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, January 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 21st January 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|