AA |
Micro company accounts made up to 2023-03-31
filed on: 10th, July 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-07
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 25th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-07
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 29th, July 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-07
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 18th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-07
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 21st, December 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 9th, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-07
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018-06-16
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-06-16
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-07-03
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 5th, June 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-03-07
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 3rd Floor 86-90 Paul Street London EC2A 4NE. Change occurred on 2017-12-11. Company's previous address: 74 Broadway Broadway Peterborough PE1 1SU England.
filed on: 11th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-07
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2016-03-31
filed on: 2nd, March 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 74 Broadway Broadway Peterborough PE1 1SU. Change occurred on 2017-02-23. Company's previous address: Aldrich House Vicarage Farm Road Peterborough PE1 5TP.
filed on: 23rd, February 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-07
filed on: 2nd, April 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2016-01-01 director's details were changed
filed on: 2nd, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-01-01 director's details were changed
filed on: 2nd, April 2016
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, February 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 23rd, February 2016
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-07
filed on: 18th, March 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address Aldrich House Vicarage Farm Road Peterborough PE1 5TP. Change occurred on 2015-03-18. Company's previous address: C/O Steve Pye Accountants the Spalding Business Centre Church Street Spalding Lincolnshire PE11 2PB England.
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089282320002
filed on: 1st, July 2014
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 089282320001
filed on: 19th, June 2014
| mortgage
|
Free Download
(44 pages)
|
NEWINC |
Incorporation
filed on: 7th, March 2014
| incorporation
|
|