CS01 |
Confirmation statement with no updates January 26, 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 2nd, October 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates January 26, 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 16th, September 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates January 26, 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 12th, October 2020
| accounts
|
Free Download
(10 pages)
|
AP01 |
On October 12, 2020 new director was appointed.
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 6, 2018
filed on: 13th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 10, 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2018
filed on: 13th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 16th, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates February 10, 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 071508980001, created on February 28, 2018
filed on: 1st, March 2018
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates February 10, 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 10, 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 7, 2016 director's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 10, 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, September 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 24th, September 2014
| resolution
|
|
AR01 |
Annual return with full list of company shareholders, made up to February 10, 2014
filed on: 27th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 27, 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on February 5, 2014. Old Address: Stephenson House 15 Church Walk Peterborough PE1 2TP United Kingdom
filed on: 5th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 10, 2013
filed on: 5th, March 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on February 18, 2013
filed on: 18th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 10, 2012
filed on: 28th, February 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On February 10, 2012 director's details were changed
filed on: 28th, February 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 9th, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 10, 2011
filed on: 16th, February 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2011
filed on: 11th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to March 31, 2011
filed on: 5th, March 2010
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, February 2010
| incorporation
|
Free Download
(20 pages)
|