AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: August 14, 2023
filed on: 24th, August 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Ramsay Court Kingfisher Way Huntingdon Cambridgeshire PE29 6FY England to Allia Future Business Centre London Road Peterborough Cambridgeshire PE2 8AN on August 11, 2023
filed on: 11th, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 25, 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 25, 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: May 31, 2022
filed on: 5th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 13th, June 2022
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control May 12, 2021
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 29th, March 2022
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on May 12, 2021
filed on: 3rd, November 2021
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 25, 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 5th, July 2021
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control May 12, 2021
filed on: 19th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 14, 2021
filed on: 14th, May 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On May 12, 2021 new director was appointed.
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on May 12, 2021: 120100.00 GBP
filed on: 12th, May 2021
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 25, 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 25, 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 25, 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Aims Accountants 1 Ramsay Court Hinchingbrooke Business Park Huntingdon Cambridgeshire PE29 6FY to 1 Ramsay Court Kingfisher Way Huntingdon Cambridgeshire PE29 6FY on July 26, 2017
filed on: 26th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 25, 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2015
filed on: 17th, May 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to July 31, 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2016 to December 31, 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 15 Wayford Close Peterborough PE3 9NL England to C/O Aims Accountants 1 Ramsay Court Hinchingbrooke Business Park Huntingdon Cambridgeshire PE29 6FY on August 5, 2015
filed on: 5th, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Aims Accountants 1 Ramsay Court Hinchingbrooke Business Park Huntingdon Cambridgeshire PE29 6FY England to C/O Aims Accountants 1 Ramsay Court Hinchingbrooke Business Park Huntingdon Cambridgeshire PE29 6FY on August 5, 2015
filed on: 5th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 25, 2015 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 5, 2015: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 41 Main Street Ailsworth Peterborough Cambridgeshire PE5 7AF to 15 Wayford Close Peterborough PE3 9NL on April 23, 2015
filed on: 23rd, April 2015
| address
|
Free Download
(1 page)
|
AP01 |
On April 23, 2015 new director was appointed.
filed on: 23rd, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2015 director's details were changed
filed on: 23rd, April 2015
| officers
|
Free Download
|
AA |
Dormant company accounts made up to July 31, 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2015 director's details were changed
filed on: 23rd, April 2015
| officers
|
Free Download
|
AR01 |
Annual return made up to July 25, 2014 with full list of members
filed on: 2nd, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 2, 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 25th, July 2013
| incorporation
|
|