AA |
Micro company financial statements for the year ending on May 30, 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 2, 2024
filed on: 6th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 30, 2022
filed on: 17th, May 2023
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2022 to May 30, 2022
filed on: 17th, February 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 2, 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 2, 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 2nd, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 2, 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 20th, October 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 2, 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 085219290002, created on August 15, 2019
filed on: 23rd, August 2019
| mortgage
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2018
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control April 6, 2018
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 2, 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On May 31, 2018 new director was appointed.
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
On May 31, 2018 - new secretary appointed
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 2, 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 32 Thorpe Wood Thorpe Wood Business Park Peterborough Cambridgeshire PE3 6SR to 121 the Annex Park Road Peterborough Cambridgeshire PE1 2TR on April 11, 2017
filed on: 11th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 22, 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: August 17, 2016
filed on: 17th, August 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 15, 2016
filed on: 16th, August 2016
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085219290001, created on April 7, 2016
filed on: 11th, April 2016
| mortgage
|
Free Download
(19 pages)
|
AR01 |
Annual return made up to January 22, 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 8, 2016: 100.00 GBP
capital
|
|
AP01 |
On May 9, 2013 new director was appointed.
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 26th, August 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: May 1, 2015
filed on: 13th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On March 31, 2015 new director was appointed.
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 22, 2015 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 11 Temple Grange Werrington Peterborough PE4 5DN to 32 Thorpe Wood Thorpe Wood Business Park Peterborough Cambridgeshire PE3 6SR on February 18, 2015
filed on: 18th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 20, 2014
filed on: 22nd, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 14, 2014
filed on: 14th, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On June 25, 2014 new director was appointed.
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 24, 2014. Old Address: 82 Hargate Way Hampton Hargate Peterborough PE7 8DS England
filed on: 24th, June 2014
| address
|
Free Download
(1 page)
|
AP01 |
On June 21, 2014 new director was appointed.
filed on: 21st, June 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on June 16, 2014: 100.00 GBP
filed on: 16th, June 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
On April 2, 2014 new director was appointed.
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 2, 2014
filed on: 2nd, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 17, 2014
filed on: 17th, February 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On February 14, 2014 new director was appointed.
filed on: 14th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 10, 2014. Old Address: 67 Fane Road Peterborough PE4 6ER
filed on: 10th, February 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 10, 2014
filed on: 10th, February 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on February 10, 2014
filed on: 10th, February 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On February 10, 2014 new director was appointed.
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 22, 2014 with full list of members
filed on: 23rd, January 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: January 6, 2014
filed on: 6th, January 2014
| officers
|
Free Download
(1 page)
|
CH02 |
Directors's name changed on May 9, 2013
filed on: 18th, December 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2013
| incorporation
|
Free Download
(26 pages)
|