CS01 |
Confirmation statement with no updates 11th January 2024
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 9th, March 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 11th January 2023
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 11th January 2022
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 11th September 2021. New Address: Suite 12 Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ. Previous address: Suite C Unex House Bourges Boulevard Peterborough Cambridgeshire PE1 1NG
filed on: 11th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 11th January 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th January 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 26th August 2017
filed on: 25th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 26th August 2017 director's details were changed
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th January 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th January 2018
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 11th January 2017
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 5th September 2016 director's details were changed
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 6th, April 2016
| accounts
|
Free Download
(5 pages)
|
CH04 |
Secretary's details changed on 1st March 2016
filed on: 1st, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th January 2016 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 9th, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 11th January 2015 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th January 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 11th January 2014 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 30th June 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 11th January 2013 with full list of members
filed on: 16th, January 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Saffery Champness Unex House Bourges Boulevard Peterborough PE1 1NG United Kingdom on 11th January 2013
filed on: 11th, January 2013
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 30th June 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 11th January 2012 with full list of members
filed on: 12th, January 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Stuart House City Road Peterborough PE1 1QF on 17th November 2011
filed on: 17th, November 2011
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 30th June 2010
filed on: 4th, April 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 11th January 2011 with full list of members
filed on: 13th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 30th June 2009
filed on: 1st, April 2010
| accounts
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2nd May 2008: 100.00 GBP
filed on: 24th, March 2010
| capital
|
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to 11th January 2010 with full list of members
filed on: 2nd, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 30th June 2008
filed on: 29th, July 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to 22nd January 2009 with shareholders record
filed on: 22nd, January 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On 7th February 2008 New secretary appointed
filed on: 7th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 7th February 2008 New secretary appointed
filed on: 7th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 5th February 2008 New director appointed
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 5th February 2008 New director appointed
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/09 to 30/06/08
filed on: 5th, February 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/09 to 30/06/08
filed on: 5th, February 2008
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, January 2008
| resolution
|
Free Download
|
288b |
On 17th January 2008 Director resigned
filed on: 17th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 17th January 2008 Secretary resigned
filed on: 17th, January 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/01/08 from: lion house red lion street london WC1R 4GB
filed on: 17th, January 2008
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 17th, January 2008
| resolution
|
Free Download
(12 pages)
|
287 |
Registered office changed on 17/01/08 from: lion house red lion street london WC1R 4GB
filed on: 17th, January 2008
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, January 2008
| resolution
|
|
288b |
On 17th January 2008 Director resigned
filed on: 17th, January 2008
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 17th, January 2008
| resolution
|
Free Download
(12 pages)
|
288b |
On 17th January 2008 Secretary resigned
filed on: 17th, January 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, January 2008
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 11th, January 2008
| incorporation
|
Free Download
(17 pages)
|