CS01 |
Confirmation statement with no updates 2023/09/27
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 31st, August 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/27
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/10/31. New Address: Unit 6 Unit 6 Razorbil Court, Harrier Way, Yaxley Peterborough PE7 3WL. Previous address: 29 Saville Road Peterborough PE3 7PR England
filed on: 31st, October 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 30th, June 2022
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/09/27
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/27
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 30th, June 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2018/08/01 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/27
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/05/20. New Address: 29 Saville Road Peterborough PE3 7PR. Previous address: 112a Fletton Avenue Peterborough PE2 8BT
filed on: 20th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 15th, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/27
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 28th, June 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/27
filed on: 8th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 30th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/09/27
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 1st, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/09/27 with full list of members
filed on: 8th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/11/08
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, October 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 27th, October 2015
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, September 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/09/27 with full list of members
filed on: 22nd, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 30th, June 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2013/09/27 with full list of members
filed on: 8th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/10/08
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/09/30
filed on: 8th, August 2013
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/09/30
filed on: 8th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/09/27 with full list of members
filed on: 7th, November 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/11/07 from 112a Fletton Avenue Peterborough PE2 8BT United Kingdom
filed on: 7th, November 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/11/07 from Unit 32 Alfric Square Woodston Peterborough Cambridgeshire PE2 7JP
filed on: 7th, November 2012
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, October 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, September 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/09/27 with full list of members
filed on: 19th, November 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2010/11/23 from 11 Catherine Close Orton Longville Peterborough PE2 7FD United Kingdom
filed on: 23rd, November 2010
| address
|
Free Download
(1 page)
|
TM02 |
2010/10/26 - the day secretary's appointment was terminated
filed on: 26th, October 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, September 2010
| incorporation
|
Free Download
(9 pages)
|