AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 5th, December 2023
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from 2023-06-30 to 2023-03-31
filed on: 13th, November 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2022-03-29 (was 2022-06-30).
filed on: 20th, December 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 20th, December 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 17th, December 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2021-04-09 director's details were changed
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 18th, January 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 2nd, March 2020
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from 2019-03-30 to 2019-03-29
filed on: 6th, December 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 15th, October 2018
| accounts
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 5 in full
filed on: 13th, August 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 16th, April 2018
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from 2017-03-31 to 2017-03-30
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2016-07-12 director's details were changed
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2017-06-29 to 2017-03-31
filed on: 5th, April 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-06-29
filed on: 30th, March 2017
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, October 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-06-29
filed on: 28th, September 2016
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Grove House 1 Grove Place Bedford Bedfordshire MK40 3JJ. Change occurred on 2016-07-06. Company's previous address: 8-12 Priestgate Peterborough Cambridgeshire PE1 1JA.
filed on: 6th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-21
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-04-18: 50.00 GBP
capital
|
|
AA01 |
Accounting period ending changed to 2014-12-29 (was 2015-06-29).
filed on: 17th, September 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-21
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-29
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2013-12-30 to 2013-12-29
filed on: 26th, September 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-21
filed on: 7th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 18th, December 2013
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2012-12-31 to 2012-12-30
filed on: 18th, September 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-21
filed on: 13th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 4th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-21
filed on: 22nd, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 3rd, October 2011
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2011-08-09: 50.00 GBP
filed on: 6th, September 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-02-21
filed on: 14th, April 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011-02-25 director's details were changed
filed on: 14th, April 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8-12 Priestgate Peterborough Cambs PE1 1JA on 2011-01-28
filed on: 28th, January 2011
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-01-20
filed on: 20th, January 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2011-01-20
filed on: 20th, January 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 3rd, October 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-02-21
filed on: 10th, March 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2008-12-31
filed on: 13th, October 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to 2009-03-12 - Annual return with full member list
filed on: 12th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2007-12-31
filed on: 30th, October 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to 2008-03-06 - Annual return with full member list
filed on: 6th, March 2008
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 29/02/08 to 31/12/07
filed on: 10th, December 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 29/02/08 to 31/12/07
filed on: 10th, December 2007
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 31st, October 2007
| mortgage
|
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 31st, October 2007
| mortgage
|
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 2nd, August 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 2nd, August 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 2nd, August 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 2nd, August 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 2nd, August 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 2nd, August 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 27th, July 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 27th, July 2007
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 21st, February 2007
| incorporation
|
Free Download
(31 pages)
|
NEWINC |
Incorporation
filed on: 21st, February 2007
| incorporation
|
Free Download
(31 pages)
|