CS01 |
Confirmation statement with no updates 8th January 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2023
filed on: 9th, May 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th January 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 6th, July 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th January 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 24th January 2022. New Address: Station Bridge Yaxley Peterborough PE7 3EL. Previous address: Fairview 192 Park Road Peterborough Cambridgeshire PE1 2UF
filed on: 24th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 11th, August 2021
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 8th January 2021
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 7th January 2021: 100.00 GBP
filed on: 20th, January 2021
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 31st July 2020
filed on: 20th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 8th January 2021
filed on: 20th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 8th January 2021
filed on: 20th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 8th January 2021
filed on: 20th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th January 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
8th January 2021 - the day director's appointment was terminated
filed on: 20th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th January 2021
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 089513950001 in full
filed on: 20th, December 2020
| mortgage
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th August 2020
filed on: 28th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 8th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 29th February 2020
filed on: 14th, August 2020
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th August 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 16th, July 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 10th August 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 16th November 2017. New Address: Fairview 192 Park Road Peterborough Cambridgeshire PE1 2UF. Previous address: Unit 2, Broadway Business Park Station Bridge Yaxley Peterborough Cambridgeshire PE7 3EL England
filed on: 16th, November 2017
| address
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 10th August 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 10th August 2016
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 27th July 2016. New Address: Unit 2, Broadway Business Park Station Bridge Yaxley Peterborough Cambridgeshire PE7 3EL. Previous address: Laxton House 191 Lincoln Road Peterborough PE1 2PN
filed on: 27th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th March 2016 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
29th February 2016 - the day director's appointment was terminated
filed on: 20th, May 2016
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 29th February 2016: 15.00 GBP
filed on: 19th, May 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 17th, May 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 13th, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 20th March 2015 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 31st March 2015 to 28th February 2015
filed on: 29th, August 2014
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089513950001, created on 8th July 2014
filed on: 10th, July 2014
| mortgage
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 7th July 2014
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, March 2014
| incorporation
|
Free Download
(21 pages)
|