SH02 |
Sub-division of shares on 6th December 2023
filed on: 31st, December 2023
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 30th April 2021
filed on: 30th, April 2021
| resolution
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st March 2019
filed on: 15th, February 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(10 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st March 2019
filed on: 11th, June 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 9th, December 2018
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 1st April 2018
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 19th December 2017. New Address: Edge House 21 Culley Court Bakewell Business Park, Orton Southgate Peterborough PE2 6XD. Previous address: Muse House Newark Road Peterborough PE1 5YD
filed on: 19th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 22nd July 2015 with full list of members
filed on: 14th, October 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 24th February 2015. New Address: Muse House Newark Road Peterborough PE1 5YD. Previous address: C/O Jdb Accountants Eventus Sunderland Road, Northfields Industrial Estate Market Deeping Peterborough PE6 8FD
filed on: 24th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 22nd July 2014 with full list of members
filed on: 8th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th September 2014: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from Unit 5 Eventus Sunderland Road Market Deeping Peterborough Cambridgeshire PE6 8FD on 25th November 2013
filed on: 25th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd July 2013 with full list of members
filed on: 25th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th November 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 13th, June 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 16a Stowgate Deeping St James Peterborough Cambridgeshire PE6 8RW on 13th June 2013
filed on: 13th, June 2013
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 367 Eastfield Road Peterborough PE1 4RD on 30th May 2013
filed on: 30th, May 2013
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th May 2013
filed on: 30th, May 2013
| officers
|
Free Download
(3 pages)
|
TM02 |
30th May 2013 - the day secretary's appointment was terminated
filed on: 30th, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
30th May 2013 - the day director's appointment was terminated
filed on: 30th, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
30th May 2013 - the day director's appointment was terminated
filed on: 30th, May 2013
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended accounts made up to 31st March 2012
filed on: 8th, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 22nd July 2012 with full list of members
filed on: 8th, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 22nd, June 2012
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 10th, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 22nd July 2011 with full list of members
filed on: 15th, August 2011
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 31st March 2011
filed on: 31st, March 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th September 2010 to 31st March 2011
filed on: 25th, February 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 22nd July 2010 with full list of members
filed on: 9th, August 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 22nd July 2010 director's details were changed
filed on: 9th, August 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 18th January 2010 secretary's details were changed
filed on: 9th, August 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2009
filed on: 23rd, March 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to 6th August 2009 with shareholders record
filed on: 6th, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2008
filed on: 6th, May 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to 17th October 2008 with shareholders record
filed on: 17th, October 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 13th, October 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 13th, October 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2007
filed on: 21st, May 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to 9th August 2007 with shareholders record
filed on: 9th, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 9th August 2007 with shareholders record
filed on: 9th, August 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2006
filed on: 30th, May 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2006
filed on: 30th, May 2007
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/07/06 to 30/09/06
filed on: 27th, October 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/06 to 30/09/06
filed on: 27th, October 2006
| accounts
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 9th, August 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 9th, August 2006
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 9th August 2006 with shareholders record
filed on: 9th, August 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 9th August 2006 with shareholders record
filed on: 9th, August 2006
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 8th, August 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 8th, August 2006
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 22nd July 2005. Value of each share 1 £, total number of shares: 100.
filed on: 6th, September 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 22nd July 2005. Value of each share 1 £, total number of shares: 100.
filed on: 6th, September 2005
| capital
|
Free Download
(2 pages)
|
288a |
On 17th August 2005 New director appointed
filed on: 17th, August 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 17th August 2005 New secretary appointed
filed on: 17th, August 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 17th August 2005 New secretary appointed
filed on: 17th, August 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 17th August 2005 New director appointed
filed on: 17th, August 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 25th July 2005 Secretary resigned
filed on: 25th, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On 25th July 2005 Secretary resigned
filed on: 25th, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On 25th July 2005 Director resigned
filed on: 25th, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On 25th July 2005 Director resigned
filed on: 25th, July 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, July 2005
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 22nd, July 2005
| incorporation
|
Free Download
(9 pages)
|