PSC05 |
Change to a person with significant control December 18, 2023
filed on: 18th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 18, 2023 director's details were changed
filed on: 18th, December 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Azets Westpoint Lynch Wood Peterborough Cambridgeshire PE2 6FZ. Change occurred on December 18, 2023. Company's previous address: Ruthlyn House 90 Lincoln Road Peterborough Cambs PE1 2SP England.
filed on: 18th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 13, 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates February 13, 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 6th, May 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates February 13, 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 13, 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control September 19, 2018
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Ruthlyn House 90 Lincoln Road Peterborough Cambs PE1 2SP. Change occurred on September 18, 2018. Company's previous address: Unit 2 Office Village Cygnet Park Hampton Peterborough PE7 8GX.
filed on: 18th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 13, 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control January 2, 2018
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control January 2, 2018
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 30, 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2016
filed on: 8th, February 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 30, 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
CERTNM |
Company name changed ind legal LIMITEDcertificate issued on 02/06/16
filed on: 2nd, June 2016
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 2nd, June 2016
| change of name
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 8, 2016
filed on: 19th, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2015
filed on: 11th, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 30, 2015
filed on: 8th, January 2016
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on February 10, 2015
filed on: 6th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2014
filed on: 20th, February 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 30, 2014
filed on: 3rd, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 3, 2014: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to May 31, 2013
filed on: 21st, February 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on January 17, 2014. Old Address: Edelman House, 1238 High Road Whetstone London N20 0LH
filed on: 17th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 30, 2013
filed on: 17th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2012
filed on: 1st, February 2013
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on January 17, 2013
filed on: 17th, January 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 30, 2012
filed on: 16th, January 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2012
filed on: 31st, December 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2011
filed on: 2nd, March 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 30, 2011
filed on: 9th, January 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to May 31, 2010
filed on: 17th, February 2011
| accounts
|
Free Download
(8 pages)
|
AP01 |
On December 16, 2010 new director was appointed.
filed on: 16th, December 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 30, 2010
filed on: 10th, December 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On October 2, 2010 director's details were changed
filed on: 5th, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2010 director's details were changed
filed on: 21st, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 30, 2009
filed on: 12th, December 2009
| annual return
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to May 31, 2010
filed on: 19th, November 2009
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2008
filed on: 26th, September 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to February 11, 2009 - Annual return with full member list
filed on: 11th, February 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On September 26, 2008 Director appointed
filed on: 26th, September 2008
| officers
|
Free Download
(2 pages)
|
288a |
On September 25, 2008 Director appointed
filed on: 25th, September 2008
| officers
|
Free Download
(2 pages)
|
288b |
On July 7, 2008 Appointment terminated director
filed on: 7th, July 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, November 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, November 2007
| incorporation
|
Free Download
(12 pages)
|