CS01 |
Confirmation statement with no updates Sun, 24th Mar 2024
filed on: 2nd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Mar 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Mar 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 24th Mar 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 1st, October 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Mar 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th Mar 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sat, 26th Jan 2019. New Address: Ground Floor Flat 70 Grafton Road London W3 6PF. Previous address: 9 Commerce Road Lynnchwood Peterborough Cambridgeshire PE2 6LR United Kingdom
filed on: 26th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 26th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 24th Mar 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 13th Dec 2017
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 13th Dec 2017 director's details were changed
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Sun, 22nd Oct 2017
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sun, 22nd Oct 2017 director's details were changed
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 24th Mar 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tue, 16th Aug 2016 director's details were changed
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 26th Jul 2016. New Address: 9 Commerce Road Lynnchwood Peterborough Cambridgeshire PE2 6LR. Previous address: 8 Grant Road Exhall Coventry Warwickshire CV7 9DD
filed on: 26th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 24th Mar 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 24th Mar 2015 with full list of members
filed on: 26th, March 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Mon, 28th Apr 2014 director's details were changed
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 28th May 2014. Old Address: 9 Commerce Road Lynchwood Peterborough Cambridgeshire PE2 6LR United Kingdom
filed on: 28th, May 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, March 2014
| incorporation
|
Free Download
(25 pages)
|