AA01 |
Accounting period ending changed to Tuesday 28th February 2023 (was Thursday 31st August 2023).
filed on: 28th, September 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Orange Square Building Jacob Way Peterborough PE2 6WB. Change occurred on Tuesday 14th March 2023. Company's previous address: Zone 5, West Point Lynch Wood Peterborough PE2 6FZ England.
filed on: 14th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Monday 28th February 2022
filed on: 5th, August 2022
| accounts
|
Free Download
(16 pages)
|
AD01 |
New registered office address Zone 5, West Point Lynch Wood Peterborough PE2 6FZ. Change occurred on Friday 10th June 2022. Company's previous address: Aldrich House Funthams Lane Whittlesey Peterborough PE7 2PB England.
filed on: 10th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Sunday 28th February 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Wednesday 18th November 2020 director's details were changed
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Aldrich House Funthams Lane Whittlesey Peterborough PE7 2PB. Change occurred on Friday 25th September 2020. Company's previous address: Aldrich House Vicarage Farm Road Peterborough PE1 5TP England.
filed on: 25th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(14 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 26th July 2019
filed on: 19th, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 26th July 2019
filed on: 16th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Wednesday 10th January 2018 director's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address Aldrich House Vicarage Farm Road Peterborough PE1 5TP. Change occurred on Monday 15th May 2017. Company's previous address: 6-8 Bridge Street Wisbech Cambs PE13 1AF.
filed on: 15th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 12th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 11th March 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 30th, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 11th March 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
750.00 GBP is the capital in company's statement on Tuesday 24th March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 11th March 2014
filed on: 31st, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
750.00 GBP is the capital in company's statement on Monday 31st March 2014
capital
|
|
CH01 |
On Monday 6th January 2014 director's details were changed
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 11th March 2013
filed on: 21st, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 9th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 11th March 2012
filed on: 1st, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 7th, November 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 11th March 2011
filed on: 19th, May 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 8th March 2011 director's details were changed
filed on: 6th, April 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 8th March 2011 director's details were changed
filed on: 6th, April 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 8th March 2011 secretary's details were changed
filed on: 6th, April 2011
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 11th March 2010
filed on: 17th, April 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Sunday 31st January 2010 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 10th, November 2009
| accounts
|
Free Download
(5 pages)
|
169 |
Purchased 500 own shares on Friday 12th June 2009. Value of each share 1 Gbp, total number of shares: 750.
filed on: 2nd, July 2009
| capital
|
Free Download
(1 page)
|
288b |
On Wednesday 17th June 2009 Appointment terminated director
filed on: 17th, June 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 7th April 2009 - Annual return with full member list
filed on: 7th, April 2009
| annual return
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 15th, January 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 15th, January 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 12th, June 2008
| officers
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 21/04/08
filed on: 12th, May 2008
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 12th, May 2008
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 12th, May 2008
| resolution
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 21/04/08
filed on: 12th, May 2008
| capital
|
Free Download
(1 page)
|
288a |
On Friday 11th April 2008 Director appointed
filed on: 11th, April 2008
| officers
|
Free Download
(2 pages)
|
225 |
Curr sho from 31/03/2009 to 28/02/2009
filed on: 3rd, April 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/03/2008 from lower ground signet house 49/51 farringdon road london EC1M 3JP
filed on: 20th, March 2008
| address
|
Free Download
(1 page)
|
288a |
On Thursday 20th March 2008 Director appointed
filed on: 20th, March 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 20th March 2008 Appointment terminated secretary
filed on: 20th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 20th March 2008 Appointment terminated director
filed on: 20th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 20th March 2008 Director appointed
filed on: 20th, March 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 20th March 2008 Secretary appointed
filed on: 20th, March 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, March 2008
| incorporation
|
Free Download
(16 pages)
|