CH01 |
On Thursday 21st December 2023 director's details were changed
filed on: 21st, December 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Azets Westpoint Lynch Wood Peterborough Cambridgeshire PE2 6FZ. Change occurred on Thursday 21st December 2023. Company's previous address: 90 Lincoln Road Peterborough PE1 2SP United Kingdom.
filed on: 21st, December 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 21st December 2023
filed on: 21st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st December 2022
filed on: 21st, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st December 2022 director's details were changed
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 27th August 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 29th September 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 90 Lincoln Road Peterborough PE1 2SP. Change occurred on Thursday 29th June 2023. Company's previous address: 2 Hazlewell Court Bar Road Lolworth Cambridge CB23 8DS United Kingdom.
filed on: 29th, June 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st December 2021
filed on: 16th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 27th August 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 29th September 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 29th September 2020
filed on: 26th, January 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 27th August 2021
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 2 Hazlewell Court Bar Road Lolworth Cambridge CB23 8DS. Change occurred on Monday 11th October 2021. Company's previous address: C/O Resolve Business Solutions 2 Hazlewell Court Bar Road Lolworth Cambridge CB23 8DS.
filed on: 11th, October 2021
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Wednesday 30th September 2020 to Tuesday 29th September 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 27th August 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 3rd June 2020 director's details were changed
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 14th, May 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 27th August 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 27th August 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 1st October 2017
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 5th, July 2018
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 18th September 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 18th September 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 27th August 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 27th August 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 27th August 2015
filed on: 27th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Thursday 27th August 2015
capital
|
|
AD01 |
New registered office address C/O Resolve Business Solutions 2 Hazlewell Court Bar Road Lolworth Cambridge CB23 8DS. Change occurred on Monday 20th April 2015. Company's previous address: Tyburn House Station Road Oakington Cambridge CB24 3AH United Kingdom.
filed on: 20th, April 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, September 2014
| incorporation
|
Free Download
(27 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Tuesday 23rd September 2014
capital
|
|