CS01 |
Confirmation statement with no updates Friday 26th January 2024
filed on: 3rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 26th January 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 5 Sebrights Way Bretton Peterborough PE3 9BT. Change occurred on Thursday 26th January 2023. Company's previous address: 4 Office Village Forder Way, Cygnet Park Hampton Peterborough Cambridgeshire PE7 8GX England.
filed on: 26th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 11th, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 26th January 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 5th, August 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 30th June 2021 director's details were changed
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Office Village Forder Way, Cygnet Park Hampton Peterborough Cambridgeshire PE7 8GX. Change occurred on Wednesday 30th June 2021. Company's previous address: 4 Fortune Buildings Cowgate Peterborough PE1 1LR.
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 30th June 2021
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 26th January 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 26th January 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 3rd, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 26th January 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 26th January 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 27th, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 26th January 2017
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 26th January 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st January 2015
filed on: 19th, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 26th January 2015
filed on: 19th, February 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Monday 27th January 2014 director's details were changed
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 3rd June 2014 from 4 Fortune Bulidings Cowgate Peterborough Cambridgeshire PE1 1LR England
filed on: 3rd, June 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 2nd June 2014 from 9 Little Johns Close Bretton Peterborough Cambridgeshire PE3 9AS England
filed on: 2nd, June 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 2nd June 2014 director's details were changed
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, January 2014
| incorporation
|
Free Download
(7 pages)
|