(CS01) Confirmation statement with no updates March 17, 2024
filed on: 18th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 11th, December 2023
| incorporation
|
Free Download
(33 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, December 2023
| resolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 18th, July 2023
| accounts
|
Free Download
(14 pages)
|
(AD01) New registered office address PO Box PE1 5TX Ground Floor Unit 7a Vicarage Farm Road Peterborough PE1 5TX. Change occurred on March 22, 2023. Company's previous address: Ground Floor Unit 7a Flag Business Exchange Vicarage Farm Road Peterborough England.
filed on: 22nd, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 17, 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Ground Floor Unit 7a Flag Business Exchange Vicarage Farm Road Peterborough. Change occurred on March 10, 2023. Company's previous address: Nene Valley Community Centre Candy Street Peterborough PE2 9RE England.
filed on: 10th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 26th, July 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates March 17, 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On March 14, 2022 new director was appointed.
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On March 14, 2022 new director was appointed.
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 14th, September 2021
| accounts
|
Free Download
(15 pages)
|
(TM01) Director's appointment was terminated on June 9, 2021
filed on: 10th, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 29, 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On February 24, 2021 new director was appointed.
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On February 24, 2021 new director was appointed.
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On January 7, 2021 director's details were changed
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On June 25, 2020 new director was appointed.
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 23rd, June 2020
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates March 29, 2020
filed on: 5th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 14th, February 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates March 29, 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on December 1, 2018
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates March 29, 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 28th, June 2017
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates March 29, 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on March 20, 2017
filed on: 20th, March 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Nene Valley Community Centre Candy Street Peterborough PE2 9RE. Change occurred on March 18, 2017. Company's previous address: 4 Wulfric Square Bretton Peterborough PE3 8RF.
filed on: 18th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(15 pages)
|
(TM01) Director's appointment was terminated on May 18, 2016
filed on: 18th, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to March 29, 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2015
filed on: 7th, July 2015
| accounts
|
Free Download
(15 pages)
|
(AP01) On May 18, 2015 new director was appointed.
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 8, 2015
filed on: 20th, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to March 29, 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on June 18, 2014
filed on: 30th, March 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 18, 2014
filed on: 30th, March 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2014
filed on: 1st, July 2014
| accounts
|
Free Download
(14 pages)
|
(AA01) Extension of current accouting period to May 31, 2015
filed on: 27th, June 2014
| accounts
|
Free Download
(1 page)
|
(AP01) On April 2, 2014 new director was appointed.
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to March 29, 2014
filed on: 2nd, April 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2013
filed on: 20th, June 2013
| accounts
|
Free Download
(14 pages)
|
(AD01) Company moved to new address on April 19, 2013. Old Address: Riverside Pavilion Candy Street Woodston Peterborough Cambs PE2 9RE England
filed on: 19th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to March 29, 2013
filed on: 9th, April 2013
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on September 28, 2012
filed on: 28th, September 2012
| officers
|
Free Download
(1 page)
|
(AP01) On July 19, 2012 new director was appointed.
filed on: 19th, July 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 3, 2012
filed on: 3rd, July 2012
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: June 29, 2012) of a secretary
filed on: 29th, June 2012
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on June 22, 2012
filed on: 22nd, June 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, March 2012
| incorporation
|
Free Download
(13 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|