AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 19th, April 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 14th, July 2022
| accounts
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on November 25, 2021
filed on: 8th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on November 22, 2018
filed on: 22nd, November 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on November 22, 2018
filed on: 22nd, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 29, 2018
filed on: 29th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On October 29, 2018 new director was appointed.
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 23, 2018
filed on: 23rd, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On July 23, 2018 new director was appointed.
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 20th, July 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address Mill House Farm Deeping Road Baston Peterborough PE6 9NW. Change occurred on May 24, 2018. Company's previous address: Albion House Pinchbeck Road Spalding PE11 1QD England.
filed on: 24th, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Albion House Pinchbeck Road Spalding PE11 1QD. Change occurred on September 14, 2017. Company's previous address: Mill House Farm Deeping Road Baston Peterborough PE6 9NW.
filed on: 14th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 4th, July 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on June 28, 2016
filed on: 28th, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On June 27, 2016 new director was appointed.
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
AD02 |
New sail address 4 Crowland Business Centre Crease Drove Crowland Peterborough PE6 0FB. Change occurred at an unknown date. Company's previous address: Unit 5 Crease Drove Industrial Estate Crowland Peterborough PE6 0BN United Kingdom.
filed on: 6th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 26, 2015
filed on: 6th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 6, 2015: 100.00 GBP
capital
|
|
CH01 |
On December 9, 2013 director's details were changed
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 27, 2015
filed on: 27th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 27, 2015
filed on: 27th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 27, 2015
filed on: 27th, August 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Mill House Farm Deeping Road Baston Peterborough PE6 9NW. Change occurred on July 22, 2015. Company's previous address: 5 Crowland Business Centre Crease Drove Crowland Peterborough PE6 0FB.
filed on: 22nd, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 26, 2014
filed on: 27th, November 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 11th, April 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 26, 2013
filed on: 2nd, December 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on December 2, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 19th, March 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 26, 2012
filed on: 5th, December 2012
| annual return
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on September 20, 2012. Old Address: Unit 5 Crease Drove Industrial Estate Crowland Peterborough PE6 0BN
filed on: 20th, September 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 18th, May 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 26, 2011
filed on: 19th, December 2011
| annual return
|
Free Download
(7 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 53 Manor Way Deeping St. James Peterborough PE6 8PS
filed on: 16th, December 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 8th, March 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 8th, December 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 8th, December 2010
| officers
|
Free Download
(2 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 8th, December 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 26, 2010
filed on: 8th, December 2010
| annual return
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on October 13, 2010. Old Address: Mill House Farm Deeping Road Baston Peterborough Cambridgeshire PE6 9NW
filed on: 13th, October 2010
| address
|
Free Download
(1 page)
|
AP01 |
On September 9, 2010 new director was appointed.
filed on: 9th, September 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On September 9, 2010 new director was appointed.
filed on: 9th, September 2010
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 8th, September 2010
| accounts
|
Free Download
(4 pages)
|
CH03 |
On January 18, 2010 secretary's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
On January 18, 2010 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
On January 18, 2010 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 26, 2009
filed on: 21st, January 2010
| annual return
|
Free Download
(15 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 20th, January 2010
| address
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 20th, January 2010
| address
|
Free Download
(2 pages)
|
287 |
Registered office changed on 24/03/2009 from 2ND floor 27 the crescent, king street leicester leicestershire LE1 6RX
filed on: 24th, March 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 13th, March 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to December 17, 2008 - Annual return with full member list
filed on: 17th, December 2008
| annual return
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 30/11/2008 to 31/10/2008
filed on: 19th, November 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, November 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, November 2007
| incorporation
|
Free Download
(16 pages)
|