(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 6, 2023
filed on: 28th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 6, 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 6, 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 6, 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 6, 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 6, 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 15, 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 15, 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on May 4, 2016
filed on: 4th, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 15, 2016 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 4, 2016: 1000.00 GBP
capital
|
|
(AP03) On May 4, 2016 - new secretary appointed
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 15, 2015 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(3 pages)
|
(CH03) On June 1, 2015 secretary's details were changed
filed on: 1st, June 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 15, 2014 with full list of members
filed on: 4th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 4, 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 15, 2013 with full list of members
filed on: 26th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 23rd, January 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on August 8, 2012. Old Address: Rockingham House 52 Forder Way Hampton Peterborough Cambridgeshire PE7 8JB
filed on: 8th, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 15, 2012 with full list of members
filed on: 30th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 15, 2011 with full list of members
filed on: 8th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 1st, February 2011
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on June 10, 2010. Old Address: the Granary Rectory Farm Offices Warmington Peterborough Cambridgeshire PE8 6UT United Kingdom
filed on: 10th, June 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 15, 2010 with full list of members
filed on: 19th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 30, 2010 director's details were changed
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 17th, January 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to May 7, 2009
filed on: 7th, May 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, April 2008
| incorporation
|
Free Download
(15 pages)
|