(CH02) Directors's name changed on Mon, 5th Feb 2024
filed on: 5th, February 2024
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 2nd Feb 2024 director's details were changed
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 5th Feb 2024 director's details were changed
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 17th Nov 2023 director's details were changed
filed on: 1st, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 17th Nov 2023 director's details were changed
filed on: 1st, February 2024
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's name changed on Fri, 17th Nov 2023
filed on: 1st, February 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 8th Dec 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(13 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 2nd Feb 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(13 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 24th Jan 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(13 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Wed, 1st Dec 2021 - the day director's appointment was terminated
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Dec 2021 new director was appointed.
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 4th Feb 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(13 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 19th Aug 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(13 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Aug 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(12 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 21st, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 6th Aug 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(13 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 13th, September 2017
| resolution
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement Fri, 18th Aug 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 6th Aug 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(13 pages)
|
(PSC02) Notification of a person with significant control Fri, 18th Aug 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Mar 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sat, 6th Aug 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(12 pages)
|
(AA) Full accounts for the period ending Tue, 31st Mar 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to Thu, 6th Aug 2015 with full list of members
filed on: 20th, August 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on Thu, 20th Aug 2015: 32.00 GBP
capital
|
|
(AA) Full accounts for the period ending Mon, 31st Mar 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(12 pages)
|
(CH04) Secretary's name changed on Mon, 1st Sep 2014
filed on: 16th, December 2014
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 7th, November 2014
| resolution
|
|
(AD01) Address change date: Wed, 3rd Sep 2014. New Address: Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT. Previous address: Scotgate House Whitley Way Northfields Industrial Estate Market Deeping Lincolnshire PE6 8AR United Kingdom
filed on: 3rd, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 6th Aug 2014 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on Tue, 19th Aug 2014: 28.00 GBP
capital
|
|
(AA) Full accounts for the period ending Sun, 31st Mar 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to Tue, 6th Aug 2013 with full list of members
filed on: 8th, August 2013
| annual return
|
Free Download
(14 pages)
|
(CH02) Directors's name changed on Wed, 23rd Jan 2013
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 5th, December 2012
| resolution
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Sat, 31st Aug 2013 to Sun, 31st Mar 2013
filed on: 19th, September 2012
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, August 2012
| incorporation
|
Free Download
(43 pages)
|