(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 19, 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 19, 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 20, 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 20, 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 20, 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 20, 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 2, 2018 director's details were changed
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 2, 2018
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 20, 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 1, 2016
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 20, 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 10 Spalding Road Deeping St James Peterborough PE6 8NJ to 10a High Street Market Deeping Peterborough Cambs PE6 8EB on March 9, 2016
filed on: 9th, March 2016
| address
|
Free Download
(2 pages)
|
(CH01) On February 12, 2016 director's details were changed
filed on: 9th, March 2016
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, November 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 22, 2015 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, November 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 22, 2014 with full list of members
filed on: 29th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 22, 2013 with full list of members
filed on: 11th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 11, 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 11th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 22, 2012 with full list of members
filed on: 5th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 22, 2011 with full list of members
filed on: 2nd, September 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On June 30, 2010 director's details were changed
filed on: 2nd, September 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 23rd, August 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 18th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 22, 2010 with full list of members
filed on: 18th, August 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 5th, July 2010
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from July 31, 2010 to March 31, 2010
filed on: 5th, July 2010
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on July 5, 2010. Old Address: 14 Lavender Way Bourne Lincolnshire PE10 9TT United Kingdom
filed on: 5th, July 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, July 2009
| incorporation
|
Free Download
(11 pages)
|