CS01 |
Confirmation statement with updates August 10, 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 30, 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 10, 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 30, 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 10, 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control March 5, 2021
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 5, 2021
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 5, 2021
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 5, 2021
filed on: 8th, March 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Valour House Harrier Way the Frankland Commerce Park Peterborough Cambridgeshire PE7 3NN England to Unit Q Edison Courtyard Brunel Road Corby Northamptonshire NN17 4LS on February 19, 2021
filed on: 19th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 30, 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 10, 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from The Mcqueen Building 2 Milnyard Square Orton Southgate Peterborough PE2 6GX England to Valour House Harrier Way the Frankland Commerce Park Peterborough Cambridgeshire PE7 3NN on March 19, 2020
filed on: 19th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 30, 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 10, 2019
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control August 10, 2019
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 10, 2019 director's details were changed
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 30, 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control March 21, 2019
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 10, 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control March 1, 2017
filed on: 30th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 1, 2017
filed on: 30th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 30, 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 18th, October 2017
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 097266960001, created on October 11, 2017
filed on: 13th, October 2017
| mortgage
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates August 10, 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from White House 21 Bakewell Business Park Orton Southgate Peterborough Cambs PE2 6XD United Kingdom to The Mcqueen Building 2 Milnyard Square Orton Southgate Peterborough PE2 6GX on August 22, 2017
filed on: 22nd, August 2017
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from August 31, 2016 to August 30, 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On February 3, 2017 director's details were changed
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 1, 2017
filed on: 1st, February 2017
| resolution
|
Free Download
(3 pages)
|
AP01 |
On January 31, 2017 new director was appointed.
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 31, 2017: 100.00 GBP
filed on: 31st, January 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 10, 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: July 31, 2016
filed on: 23rd, August 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, August 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on August 11, 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|