AD01 |
Registered office address changed from 92 Papyrus Road Peterborough PE4 5BH England to Mountview Court 1148 High Road Whetstone London N20 0RA on December 30, 2023
filed on: 30th, December 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 26, 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from 39 Benedict Square Werrington Industry Peterborough Cambs PE4 6GD England to 92 Papyrus Road Peterborough PE4 5BH on June 9, 2023
filed on: 9th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 26, 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On October 1, 2022 director's details were changed
filed on: 31st, October 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 1, 2022
filed on: 31st, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 2nd, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control July 20, 2021
filed on: 22nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 20, 2021
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 20, 2021 director's details were changed
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 11th, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2020
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 5 4 Blenheim Court Peppercorn Close Peterborough Cambs PE1 2DU to 39 Benedict Square Werrington Industry Peterborough Cambs PE4 6GD on September 17, 2020
filed on: 17th, September 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 15, 2020
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 28th, September 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On January 15, 2019 director's details were changed
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from October 31, 2018 to December 31, 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 15, 2019
filed on: 15th, January 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 15, 2019
filed on: 15th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2018
filed on: 25th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2017
filed on: 25th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Barley Suite Knapwell Cambridge CB23 4GG England to 4 Blenheim Court Peppercorn Close Peterborough Cambs PE1 2DU on May 17, 2017
filed on: 17th, May 2017
| address
|
Free Download
(3 pages)
|
CH01 |
On May 1, 2017 director's details were changed
filed on: 17th, May 2017
| officers
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, October 2016
| incorporation
|
Free Download
(28 pages)
|