PSC01 |
Notification of a person with significant control Mon, 25th Mar 2024
filed on: 25th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Sep 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 18th Sep 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th Sep 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Sep 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Sep 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 10th, July 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th Sep 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 18th Sep 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 22nd Dec 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 22nd Dec 2016. New Address: 31a Market Place Boston PE21 6EH. Previous address: C/O C/O Rh & Co 1st Floor 254-256 Lincoln Road Peterborough PE1 2nd
filed on: 22nd, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Tue, 6th Sep 2016 - the day director's appointment was terminated
filed on: 6th, September 2016
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Sep 2016 new director was appointed.
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 13th May 2016 with full list of members
filed on: 5th, September 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 9th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 13th May 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 10th, October 2014
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Fri, 28th Feb 2014
filed on: 30th, September 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 13th May 2014 with full list of members
filed on: 13th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 13th Jun 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 13th, May 2013
| incorporation
|
Free Download
(27 pages)
|