(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 19th, December 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2023/06/20. New Address: Suite 1B Vitas Business Centre Dodson Way Fengate Peterborough PE1 5XJ. Previous address: Southgate Hub Ssouthgate Park, Bakewell Road Orton Southgate Peterborough PE2 6YS England
filed on: 20th, June 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023/02/20 director's details were changed
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 28th, September 2022
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 2021/12/31
filed on: 17th, May 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 15th, December 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2021/06/08. New Address: Southgate Hub Ssouthgate Park, Bakewell Road Orton Southgate Peterborough PE2 6YS. Previous address: 116 Culley Court Orton Southgate Peterborough PE2 6WA England
filed on: 8th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 2nd, March 2021
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 2020/03/31
filed on: 12th, May 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2019/01/31. New Address: 116 Culley Court Orton Southgate Peterborough PE2 6WA. Previous address: The Old School Church Street Alwalton Peterborough PE7 3UU
filed on: 31st, January 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 26th, January 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting reference date changed from 2017/10/31 to 2018/04/30
filed on: 25th, July 2018
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, October 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/10/31
filed on: 2nd, October 2017
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 2016/10/31
filed on: 15th, February 2017
| accounts
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 061250300001
filed on: 9th, November 2016
| mortgage
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 19th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/02/23 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 28th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/02/23 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2014/12/31
filed on: 4th, February 2015
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 23rd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2014/11/19. New Address: The Old School Church Street Alwalton Peterborough PE7 3UU. Previous address: Unit 9 Orton Enterprise Centre Bakewell Road Orton Southgate Peterborough Cambridgeshire PE2 6XU
filed on: 19th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/02/23 with full list of members
filed on: 28th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 20th, December 2013
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 061250300001
filed on: 15th, July 2013
| mortgage
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to 2013/02/23 with full list of members
filed on: 26th, February 2013
| annual return
|
Free Download
(3 pages)
|
(CH03) On 2012/04/27 secretary's details were changed
filed on: 26th, February 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 2012/04/27 director's details were changed
filed on: 26th, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 17th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2012/02/23 with full list of members
filed on: 27th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 6th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2011/02/23 with full list of members
filed on: 28th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 2nd, August 2010
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2010/07/09 from 21 East of England Way Orton Northgate Peterborough Cambridgeshire PE2 6HA England
filed on: 9th, July 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2010/02/23 with full list of members
filed on: 13th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/03/31
filed on: 12th, December 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 2009/02/26 with shareholders record
filed on: 26th, February 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 23/01/2009 from thurston house 80 lincoln road peterborough cambridgeshire PE1 2SN england
filed on: 23rd, January 2009
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2008/03/31
filed on: 5th, September 2008
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 24/04/2008 from 21 east of england way orton northgate peterborough cambridgeshire PE2 6HA
filed on: 24th, April 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 2008/02/27 with shareholders record
filed on: 27th, February 2008
| annual return
|
Free Download
(3 pages)
|
(123) £ nc 100/1000 22/10/07
filed on: 28th, November 2007
| capital
|
Free Download
(2 pages)
|
(123) £ nc 100/1000 22/10/07
filed on: 28th, November 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 400 shares on 2007/10/22. Value of each share 1 £, total number of shares: 500.
filed on: 28th, November 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 400 shares on 2007/10/22. Value of each share 1 £, total number of shares: 500.
filed on: 28th, November 2007
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 23rd, October 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 23rd, October 2007
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, February 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Company registration
filed on: 23rd, February 2007
| incorporation
|
Free Download
(15 pages)
|