CS01 |
Confirmation statement with updates Thursday 9th November 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 2nd, October 2023
| accounts
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from The Old School House Dartford Road March Cambridgeshire PE15 8AE United Kingdom to Fenland House 15B Hostmoor Avenue March Cambridgeshire PE15 0AX on Monday 20th March 2023
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 20th March 2023
filed on: 20th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 20th March 2023 director's details were changed
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 20th March 2023 secretary's details were changed
filed on: 20th, March 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 14th November 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 4th, November 2022
| accounts
|
Free Download
(12 pages)
|
AA01 |
Accounting period extended to Friday 31st December 2021. Originally it was Tuesday 30th November 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 14th November 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Monday 1st November 2021 director's details were changed
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 1st November 2021
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 10th November 2021 secretary's details were changed
filed on: 10th, November 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 the Forum Minerva Business Park Lynch Wood, Peterborough Cambridgeshire PE2 6FT England to The Old School House Dartford Road March Cambridgeshire PE15 8AE on Wednesday 10th November 2021
filed on: 10th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(9 pages)
|
SH03 |
Own shares purchase
filed on: 7th, June 2021
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 10th, May 2021
| resolution
|
Free Download
(2 pages)
|
SH06 |
Shares cancellation. Statement of capital on Wednesday 3rd March 202174.00 GBP
filed on: 7th, May 2021
| capital
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 3rd March 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 3rd March 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 3rd March 2021
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 21st December 2020.
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 13th October 2017
filed on: 20th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 13th October 2017
filed on: 19th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 14th November 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 16th, October 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th November 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 5th, September 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th November 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On Monday 1st October 2018 secretary's details were changed
filed on: 8th, October 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078466040002, created on Friday 14th September 2018
filed on: 20th, September 2018
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 078466040001, created on Tuesday 24th July 2018
filed on: 27th, July 2018
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 14th November 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 6th, September 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 8 - 12 Priestgate Peterborough Cambs 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)
|
CS01 |
Confirmation statement with updates Monday 14th November 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 14th November 2015 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 7th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 14th November 2014 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 5th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 14th November 2013 with full list of members
filed on: 27th, December 2013
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Wednesday 13th November 2013 secretary's details were changed
filed on: 18th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 13th November 2013 director's details were changed
filed on: 18th, November 2013
| officers
|
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 25th, June 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 14th November 2012 with full list of members
filed on: 11th, December 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 20th June 2012 from Wisteria Cavendish House 369 Burnt Oak Broadway Edgware, Middlesex HA8 5AW United Kingdom
filed on: 20th, June 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, November 2011
| incorporation
|
Free Download
(33 pages)
|