CS01 |
Confirmation statement with no updates 10th November 2023
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 10th November 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 10th November 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 10th November 2020
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th November 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 19th December 2019
filed on: 24th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 19th December 2019
filed on: 24th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th November 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 10th November 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 20th February 2018
filed on: 16th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, February 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2018
| gazette
|
Free Download
|
PSC02 |
Notification of a person with significant control 14th August 2017
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 14th August 2017
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th November 2017
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 10th November 2017 director's details were changed
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th August 2017
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th August 2017
filed on: 1st, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th August 2017
filed on: 1st, September 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Office Village Forder Way Hampton Peterborough PE7 8GX on 1st September 2017 to 3 Halford Street Leicester LE1 1JA
filed on: 1st, September 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 26th, July 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 10th November 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 10th, October 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th November 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th November 2014
filed on: 3rd, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 25th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th November 2013
filed on: 26th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 26th November 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 30th, August 2013
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 25th July 2013
filed on: 25th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th November 2012
filed on: 20th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2012
filed on: 8th, October 2012
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th November 2011
filed on: 28th, November 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Winham Hughes Ltd 15 Commerce Road Lynch Wood Peterborough PE2 6LR England on 21st June 2011
filed on: 21st, June 2011
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 25th October 2010: 200.00 GBP
filed on: 2nd, February 2011
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th November 2010
filed on: 27th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2010
filed on: 19th, August 2010
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2010
filed on: 18th, August 2010
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from the White House 39 Broad Street Syston Leicester LE7 1GH England on 17th May 2010
filed on: 17th, May 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, November 2009
| incorporation
|
Free Download
(34 pages)
|