AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 28th, October 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th October 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 16th, October 2022
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st November 2021
filed on: 1st, August 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st November 2021
filed on: 1st, August 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st August 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 1st November 2021
filed on: 1st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st October 2021
filed on: 11th, April 2022
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th April 2021
filed on: 8th, April 2022
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd January 2022
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th April 2020
filed on: 20th, October 2021
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 29th April 2020 to 28th April 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd January 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 29th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd January 2020
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2nd January 2019
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 5th January 2018
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 9th January 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th January 2016
filed on: 31st, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 97 Wycliffe Grove Werrington Peterborough Cambs PE4 5DF on 25th February 2015 to Unit 32 Phorpres Close, Cygnet Park Hampton Peterborough PE7 8FZ
filed on: 25th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th January 2015
filed on: 9th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th January 2015: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 6th January 2015
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th January 2015
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 6th January 2015
filed on: 6th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th January 2015
filed on: 6th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th May 2014
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th April 2014
filed on: 7th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 7th May 2014: 100.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 7th May 2014
filed on: 7th, May 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 17th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th April 2013
filed on: 9th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 7th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th April 2012
filed on: 28th, June 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 38 Peakirk Road Glinton Peterborough Cambridgeshire PE6 7LT England on 10th January 2012
filed on: 10th, January 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 31st December 2011 director's details were changed
filed on: 10th, January 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th January 2012
filed on: 10th, January 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th January 2012
filed on: 10th, January 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, April 2011
| incorporation
|
Free Download
(23 pages)
|