CH01 |
On Tuesday 19th December 2023 director's details were changed
filed on: 19th, December 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 113 Hargate Way Hampton Hargate Peterborough PE7 8DY England to 4 the Retreat Maxey Peterborough PE6 9ET on Tuesday 19th December 2023
filed on: 19th, December 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 19th December 2023 director's details were changed
filed on: 19th, December 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th November 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 6 North Street Oundle Peterborough PE8 4AL England to 113 Hargate Way Hampton Hargate Peterborough PE7 8DY on Friday 25th August 2023
filed on: 25th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 16th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th November 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP United Kingdom to 6 North Street Oundle Peterborough PE8 4AL on Tuesday 2nd August 2022
filed on: 2nd, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 18th November 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th November 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th November 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 16th October 2019
filed on: 16th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF England to 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP on Wednesday 16th October 2019
filed on: 16th, October 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 16th October 2019 director's details were changed
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 16th October 2019 director's details were changed
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Thursday 30th June 2016
filed on: 28th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 18th November 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Saturday 24th November 2018 director's details were changed
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 24th November 2018 director's details were changed
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 5th October 2018
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP United Kingdom to 3 Castlegate Grantham Lincolnshire NG31 6SF on Friday 5th October 2018
filed on: 5th, October 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 5th October 2018 director's details were changed
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 5th October 2018
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 5th October 2018 director's details were changed
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 5th October 2018 director's details were changed
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 5th October 2018 director's details were changed
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from The Counting House High Street Lutterworth Leicestershire LE17 4AY to 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP on Monday 19th March 2018
filed on: 19th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 25th November 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 25th November 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 25th November 2015 with full list of members
filed on: 26th, November 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 113 Hargate Way Hampton Hargate Peterborough PE7 8DY to The Counting House High Street Lutterworth Leicestershire LE17 4AY on Thursday 1st October 2015
filed on: 1st, October 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 25th November 2014 with full list of members
filed on: 25th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Tuesday 25th November 2014
capital
|
|
CH01 |
On Thursday 20th November 2014 director's details were changed
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 20th November 2014 director's details were changed
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 16th, October 2014
| accounts
|
Free Download
(6 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Thursday 29th May 2014
filed on: 19th, August 2014
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 26th May 2014 from the Counting House High Street Lutterworth Leicestershire LE17 4AY England
filed on: 26th, May 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 14th March 2014 from Lonsdale House High Street Lutterworth Leics LE17 4AD
filed on: 14th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 17th December 2013 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 7th January 2014
capital
|
|
AP01 |
New director appointment on Friday 11th January 2013.
filed on: 11th, January 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 10th January 2013.
filed on: 10th, January 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 10th January 2013
filed on: 10th, January 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, December 2012
| incorporation
|
Free Download
(27 pages)
|