(CS01) Confirmation statement with no updates 13th April 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 13th April 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 13th April 2022
filed on: 13th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th April 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 4th September 2020
filed on: 9th, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th August 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2nd May 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2nd May 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2nd May 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2nd May 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 062339450003, created on 27th April 2017
filed on: 10th, May 2017
| mortgage
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 9th, May 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 062339450002, created on 13th March 2017
filed on: 17th, March 2017
| mortgage
|
Free Download
(8 pages)
|
(CH01) On 12th December 2016 director's details were changed
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th December 2016 director's details were changed
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th December 2016 director's details were changed
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd May 2016
filed on: 10th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 10th June 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 16th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd May 2015
filed on: 19th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 19th June 2015: 100.00 GBP
capital
|
|
(SH01) Statement of Capital on 27th March 2015: 100.00 GBP
filed on: 30th, April 2015
| capital
|
Free Download
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd May 2014
filed on: 29th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 29th May 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd May 2013
filed on: 8th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 21st November 2012
filed on: 21st, November 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd May 2012
filed on: 24th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 27th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd May 2011
filed on: 20th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 24 Westgate Arcade Queensgate Centre Peterbourough Cambridgeshire Pe1 on 20th June 2011
filed on: 20th, June 2011
| address
|
Free Download
(1 page)
|
(CH01) On 1st June 2011 director's details were changed
filed on: 17th, June 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd May 2010
filed on: 1st, July 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 11th, December 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 23rd June 2009 with complete member list
filed on: 23rd, June 2009
| annual return
|
Free Download
(5 pages)
|
(288b) On 23rd February 2009 Appointment terminated secretary
filed on: 23rd, February 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2008
filed on: 6th, February 2009
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 31/05/2008 to 31/03/2008
filed on: 30th, December 2008
| accounts
|
Free Download
(1 page)
|
(363s) Annual return drawn up to 11th September 2008 with complete member list
filed on: 11th, September 2008
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 16/10/07 from: 74 meadway market deeping peterborough PE6 8BE
filed on: 16th, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 16/10/07 from: 74 meadway market deeping peterborough PE6 8BE
filed on: 16th, October 2007
| address
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 12th, October 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 12th, October 2007
| mortgage
|
Free Download
(3 pages)
|
(288c) Secretary's particulars changed
filed on: 3rd, October 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 3rd, October 2007
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 2nd, June 2007
| resolution
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 2nd, June 2007
| resolution
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 29th, May 2007
| resolution
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 29th, May 2007
| resolution
|
Free Download
(10 pages)
|
(288c) Director's particulars changed
filed on: 16th, May 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 16th, May 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, May 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Incorporation
filed on: 2nd, May 2007
| incorporation
|
Free Download
(12 pages)
|