(AA) Micro company accounts made up to 29th November 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 15th December 2022
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 29th November 2021
filed on: 26th, November 2022
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 29th November 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th December 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 15th December 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 15th December 2020 - the day director's appointment was terminated
filed on: 15th, December 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 26th August 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from 31st May 2019 to 30th November 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 29th July 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 29th July 2019
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th July 2019
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th February 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 24th May 2018. New Address: Bank House Broad Street Spalding Lincolnshire PE11 1TB. Previous address: 191 Lincoln Road Peterborough PE1 2PN England
filed on: 24th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th February 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 12th February 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 10th May 2016. New Address: 191 Lincoln Road Peterborough PE1 2PN. Previous address: Bank House Broad Street Spalding PE11 1TB
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 12th February 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 29th February 2016: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 30th April 2015
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 30th April 2015 - the day director's appointment was terminated
filed on: 11th, May 2015
| officers
|
Free Download
(1 page)
|
(TM01) 30th April 2015 - the day director's appointment was terminated
filed on: 11th, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 12th February 2015 with full list of members
filed on: 12th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 12th February 2015: 100.00 GBP
capital
|
|
(CH01) On 12th February 2015 director's details were changed
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 25th November 2014. New Address: Bank House Broad Street Spalding PE11 1TB. Previous address: 143 Eastfield Road Peterborough PE1 4AU
filed on: 25th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st May 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st June 2014 with full list of members
filed on: 6th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 21st May 2014 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 3rd June 2014
filed on: 3rd, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd June 2014
filed on: 3rd, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 3rd June 2014 - the day director's appointment was terminated
filed on: 3rd, June 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, May 2013
| incorporation
|
Free Download
(22 pages)
|