CS01 |
Confirmation statement with no updates 18th November 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 29th August 2023
filed on: 29th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th November 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th November 2021
filed on: 28th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 27th, July 2021
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2021
filed on: 15th, June 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 11th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th November 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 3rd, August 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th November 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 76 Wayside Crescent Hampton Vale Peterborough PE7 8HX on 1st April 2019 to 1 Thorn Road Hampton Hargate Peterborough PE7 8EB
filed on: 1st, April 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 1st April 2019 director's details were changed
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th November 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th November 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 7th June 2017
filed on: 7th, June 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th November 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 24th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th November 2015
filed on: 19th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th November 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 14th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th November 2014
filed on: 26th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 26th November 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 21st, May 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 32 Water End, Thorpe Meadows Peterborough PE3 6GQ on 22nd April 2014
filed on: 22nd, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 18th November 2013
filed on: 18th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th December 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 8th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th November 2012
filed on: 14th, December 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st June 2011 director's details were changed
filed on: 22nd, October 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O 65 Ringwood Road 65 Ringwood Road Luton LU2 7BG United Kingdom on 22nd October 2012
filed on: 22nd, October 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 30th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th November 2011
filed on: 19th, December 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 22nd November 2010
filed on: 22nd, November 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 19th November 2010: 1.00 GBP
filed on: 21st, November 2010
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th November 2010: 2.00 GBP
filed on: 21st, November 2010
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 10 Aspect Fourteen Leeds LS2 8WE United Kingdom on 19th November 2010
filed on: 19th, November 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, November 2010
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|