CS01 |
Confirmation statement with updates Saturday 26th August 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 26th August 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 10th, May 2022
| incorporation
|
Free Download
(14 pages)
|
SH01 |
110.00 GBP is the capital in company's statement on Thursday 31st March 2022
filed on: 10th, May 2022
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, May 2022
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, May 2022
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Wednesday 1st September 2021.
filed on: 21st, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st September 2021.
filed on: 21st, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 26th August 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 12 Malting Square Broadway Shopping Centre Yaxley Peterborough Cambs PE7 3JJ England to 42 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR on Wednesday 1st September 2021
filed on: 1st, September 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 26th August 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 21st, April 2020
| accounts
|
Free Download
(6 pages)
|
MR04 |
Charge 066814220001 satisfaction in full.
filed on: 3rd, February 2020
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 066814220002, created on Thursday 23rd January 2020
filed on: 24th, January 2020
| mortgage
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 1 the Forum Minerva Business Park Lynch Wood, Peterborough Cambridgeshire PE2 6FT England to Unit 12 Malting Square Broadway Shopping Centre Yaxley Peterborough Cambs PE7 3JJ on Tuesday 12th November 2019
filed on: 12th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 26th August 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 19th July 2019
filed on: 31st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 19th July 2019 director's details were changed
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 26th August 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 24th May 2018.
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 11th, April 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 26th August 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Friday 8th September 2017 director's details were changed
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 8-12 Priestgate Peterborough Cambridgeshire PE1 1JA to 1 the Forum Minerva Business Park Lynch Wood, Peterborough Cambridgeshire PE2 6FT on Wednesday 10th May 2017
filed on: 10th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 26th August 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 26th August 2015 with full list of members
filed on: 13th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 13th October 2015
capital
|
|
AAMD |
Data of amended total exemption small company accounts made up to Sunday 31st August 2014
filed on: 23rd, June 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 26th August 2014 with full list of members
filed on: 2nd, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Friday 22nd November 2013 director's details were changed
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 066814220001
filed on: 12th, November 2013
| mortgage
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to Monday 26th August 2013 with full list of members
filed on: 4th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 6th, June 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 26th August 2012 with full list of members
filed on: 11th, September 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Monday 11th June 2012 director's details were changed
filed on: 20th, August 2012
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 23rd, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 26th August 2011 with full list of members
filed on: 7th, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 7th, March 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 26th August 2010 with full list of members
filed on: 14th, September 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Monday 29th March 2010 director's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 7th, April 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Monday 7th September 2009
filed on: 7th, September 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 04/06/2009 from 4 pannell court baston peterborough cambs PE6 9AN
filed on: 4th, June 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/12/2008 from coulter elite resourcing LIMITED 4 pannell court baston peterborough PE6 9AN
filed on: 10th, December 2008
| address
|
Free Download
(1 page)
|
288b |
On Wednesday 3rd September 2008 Appointment terminated director
filed on: 3rd, September 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, August 2008
| incorporation
|
Free Download
(30 pages)
|