AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 16th Aug 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Apr 2023
filed on: 17th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Saunders Close Peterborough PE2 9rd England on Thu, 17th Aug 2023 to 23 Chestnut Lane Amersham HP6 6EN
filed on: 17th, August 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 1st Apr 2023 director's details were changed
filed on: 17th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 16th Aug 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th Aug 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th Aug 2020
filed on: 25th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 18 Wye Valley Road Peterborough PE2 9SP England on Thu, 15th Oct 2020 to 2 Saunders Close Peterborough PE2 9rd
filed on: 15th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 10th, July 2020
| accounts
|
Free Download
(3 pages)
|
CH03 |
On Wed, 2nd Oct 2019 secretary's details were changed
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 2nd Oct 2019
filed on: 2nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 2nd Oct 2019
filed on: 2nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 2nd Oct 2019 director's details were changed
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Aug 2019
filed on: 8th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 8th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Sep 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 3rd Sep 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 18th Sep 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(4 pages)
|
AP03 |
On Mon, 13th Mar 2017, company appointed a new person to the position of a secretary
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 3rd Sep 2016
filed on: 17th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 233 Four Chimneys Crescent Hampton Vale Peterborough PE7 8JQ on Mon, 15th Feb 2016 to 18 Wye Valley Road Peterborough PE2 9SP
filed on: 15th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 3rd Sep 2015
filed on: 28th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 16th, May 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 42 the Larches Luton Bedfordshire LU2 7PX on Wed, 4th Mar 2015 to 233 Four Chimneys Crescent Hampton Vale Peterborough PE7 8JQ
filed on: 4th, March 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 4th Mar 2015 director's details were changed
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 3rd Sep 2014
filed on: 16th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 16th Sep 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 3rd, September 2013
| incorporation
|
|