CS01 |
Confirmation statement with no updates 2023/09/23
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 20th, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/23
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 29th, September 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/23
filed on: 19th, November 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
(9 pages)
|
CH01 |
On 2020/11/06 director's details were changed
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/23
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 4th, August 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/23
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 28th, June 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/23
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 29th, June 2018
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, December 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, December 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/09/23
filed on: 11th, December 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
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/09/23
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/09/30
filed on: 29th, June 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/23
filed on: 19th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/11/19
capital
|
|
AA |
Accounts for a micro company for the period ending on 2014/09/30
filed on: 29th, June 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/23
filed on: 4th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/11/04
capital
|
|
AA |
Accounts for a micro company for the period ending on 2013/09/30
filed on: 1st, July 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/23
filed on: 11th, November 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/11/11 from Easyern Caravans Newark Road Peterborough Cambridgeshire PE1 5YD
filed on: 11th, November 2013
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 073850850002
filed on: 26th, September 2013
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 073850850001
filed on: 17th, July 2013
| mortgage
|
Free Download
(17 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/09/30
filed on: 30th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/23
filed on: 7th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/09/30
filed on: 1st, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/09/23
filed on: 4th, April 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/03/13 from the Causeway the Mill Garage Thorney Peterborough Cambridgeshire PE6 0QQ England
filed on: 13th, March 2012
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, February 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2012
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2010/09/29
filed on: 29th, September 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/09/29 from 211 Lincoln Road Millfield Peterborough PE1 2PL United Kingdom
filed on: 29th, September 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/09/29.
filed on: 29th, September 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/09/28.
filed on: 28th, September 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, September 2010
| incorporation
|
|
TM01 |
Director's appointment terminated on 2010/09/23
filed on: 23rd, September 2010
| officers
|
Free Download
(1 page)
|