AA |
Total exemption full company accounts data drawn up to March 30, 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 30, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 6 North Street Oundle Peterborough PE8 4AL. Change occurred on September 12, 2022. Company's previous address: 4 Cyrus Way Cygnet Park Hampton Peterborough Cambs PE7 8HP.
filed on: 12th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 30, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 30, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(6 pages)
|
AP01 |
On January 26, 2017 new director was appointed.
filed on: 21st, October 2020
| officers
|
Free Download
|
AA |
Total exemption full company accounts data drawn up to March 30, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 30, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On February 20, 2017 director's details were changed
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2017 to March 30, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 26, 2017
filed on: 22nd, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On February 20, 2017 new director was appointed.
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 20, 2017
filed on: 22nd, December 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 26, 2017
filed on: 22nd, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 26, 2017
filed on: 22nd, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 7, 2015
filed on: 26th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 26, 2016: 4.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 7, 2014
filed on: 10th, December 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On December 1, 2014 director's details were changed
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 1, 2014 director's details were changed
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 26, 2014 new director was appointed.
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 7, 2013
filed on: 22nd, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 22, 2014: 4.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to December 31, 2012 (was March 31, 2013).
filed on: 30th, September 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 7, 2012
filed on: 3rd, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on February 8, 2012. Old Address: Welbeck House Spitfire Close Ermine Business Park, Huntingdon Cambridgeshire PE29 6XY
filed on: 8th, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 7, 2011
filed on: 20th, December 2011
| annual return
|
Free Download
(4 pages)
|
AD02 |
Notification of SAIL
filed on: 20th, December 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 7, 2010
filed on: 11th, January 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On December 3, 2010 director's details were changed
filed on: 11th, January 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 3, 2010 director's details were changed
filed on: 11th, January 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On December 3, 2010 secretary's details were changed
filed on: 10th, January 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on April 9, 2010
filed on: 9th, April 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 9, 2010
filed on: 9th, April 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 7, 2009
filed on: 14th, January 2010
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on October 22, 2008: 6.00 GBP
filed on: 4th, January 2010
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 29th, October 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to January 8, 2009 - Annual return with full member list
filed on: 8th, January 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 5th, June 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to March 6, 2008 - Annual return with full member list
filed on: 6th, March 2008
| annual return
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 26th, February 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 5th, October 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 5th, October 2007
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to January 22, 2007 - Annual return with full member list
filed on: 22nd, January 2007
| annual return
|
Free Download
(4 pages)
|
363a |
Period up to January 22, 2007 - Annual return with full member list
filed on: 22nd, January 2007
| annual return
|
Free Download
(4 pages)
|
288c |
Director's particulars changed
filed on: 6th, November 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 6th, November 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 6th, November 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 6th, November 2006
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 3 shares on December 7, 2005. Value of each share 1 £, total number of shares: 4.
filed on: 3rd, February 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 3 shares on December 7, 2005. Value of each share 1 £, total number of shares: 4.
filed on: 3rd, February 2006
| capital
|
Free Download
(2 pages)
|
288b |
On January 25, 2006 Director resigned
filed on: 25th, January 2006
| officers
|
Free Download
(1 page)
|
288a |
On January 25, 2006 New director appointed
filed on: 25th, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On January 25, 2006 New director appointed
filed on: 25th, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On January 25, 2006 New secretary appointed;new director appointed
filed on: 25th, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On January 25, 2006 New director appointed
filed on: 25th, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On January 25, 2006 New director appointed
filed on: 25th, January 2006
| officers
|
Free Download
(2 pages)
|
288b |
On January 25, 2006 Director resigned
filed on: 25th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On January 25, 2006 Secretary resigned
filed on: 25th, January 2006
| officers
|
Free Download
(1 page)
|
288a |
On January 25, 2006 New director appointed
filed on: 25th, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On January 25, 2006 New secretary appointed;new director appointed
filed on: 25th, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On January 25, 2006 New director appointed
filed on: 25th, January 2006
| officers
|
Free Download
(2 pages)
|
288b |
On January 25, 2006 Secretary resigned
filed on: 25th, January 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, December 2005
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, December 2005
| incorporation
|
Free Download
(16 pages)
|