CS01 |
Confirmation statement with updates August 23, 2023
filed on: 21st, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control October 13, 2023
filed on: 16th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 13, 2023
filed on: 13th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 13, 2023
filed on: 13th, October 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 12, 2023
filed on: 12th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 11, 2023
filed on: 11th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On October 1, 2023 new director was appointed.
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 1, 2023 new director was appointed.
filed on: 23rd, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 23, 2023 director's details were changed
filed on: 23rd, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 21st, August 2023
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 23, 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 940 Green Lanes London N21 2AD. Change occurred on November 29, 2022. Company's previous address: 940 Green Lanes London N21 2AD United Kingdom.
filed on: 29th, November 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates August 23, 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 23, 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 4th, August 2020
| accounts
|
Free Download
(7 pages)
|
AD02 |
New sail address Sefton House Sefton House, Adam Court Newark Road Peterborough PE1 5PP. Change occurred at an unknown date. Company's previous address: Pinnacle House 4-5 Newark Road Peterborough PE1 5YD England.
filed on: 10th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 23, 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 7, 2019 director's details were changed
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 940 Green Lanes London N21 2AD. Change occurred on August 7, 2019. Company's previous address: 911 Green Lanes London N21 2QP.
filed on: 7th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 23, 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
New sail address Pinnacle House 4-5 Newark Road Peterborough PE1 5YD. Change occurred at an unknown date. Company's previous address: 17 Manor House Street Peterborough Cambridgeshire PE1 2TL England.
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 23, 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 23, 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on May 31, 2016
filed on: 23rd, June 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
On September 1, 2015 new director was appointed.
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 23, 2015
filed on: 9th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 9, 2015: 1.00 GBP
capital
|
|
CH01 |
On August 26, 2015 director's details were changed
filed on: 15th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 911 Green Lanes London N21 2QP. Change occurred on September 3, 2015. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 3rd, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on April 15, 2015. Company's previous address: 145-157 st John Street London EC1V 4PW.
filed on: 15th, April 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 22, 2014
filed on: 15th, April 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 10th, October 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on December 27, 2013
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On August 28, 2014 new director was appointed.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 27, 2013
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On December 27, 2013 new director was appointed.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
AP02 |
Appointment (date: December 27, 2013) of a member
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 23, 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 28, 2014: 1.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on December 27, 2013
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, August 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, August 2014
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, December 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 23, 2013
filed on: 28th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 28, 2013: 1.00 GBP
capital
|
|
AD03 |
Register(s) moved to registered inspection location
filed on: 28th, December 2013
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 28th, December 2013
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, December 2013
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, August 2012
| incorporation
|
Free Download
(7 pages)
|