CS01 |
Confirmation statement with updates Wednesday 13th December 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 29th August 2023
filed on: 18th, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 29th August 2023.
filed on: 18th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Saturday 31st December 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 13th December 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Friday 31st December 2021
filed on: 1st, June 2022
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 099156610004, created on Thursday 19th May 2022
filed on: 24th, May 2022
| mortgage
|
Free Download
(51 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, February 2022
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 10th, February 2022
| incorporation
|
Free Download
(12 pages)
|
AP01 |
New director appointment on Saturday 29th January 2022.
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 29th January 2022.
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 29th January 2022
filed on: 3rd, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 29th January 2022.
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Saturday 29th January 2022
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 29th January 2022
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099156610003, created on Saturday 29th January 2022
filed on: 3rd, February 2022
| mortgage
|
Free Download
(39 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 29th January 2022
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 29th January 2022
filed on: 3rd, February 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 29th January 2022
filed on: 3rd, February 2022
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099156610002, created on Saturday 29th January 2022
filed on: 1st, February 2022
| mortgage
|
Free Download
(38 pages)
|
SH01 |
105262.00 GBP is the capital in company's statement on Saturday 29th January 2022
filed on: 1st, February 2022
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 24th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 24th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 13th December 2021 director's details were changed
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 13th December 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tuesday 5th October 2021
filed on: 5th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 13th December 2020
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 6th, May 2020
| accounts
|
Free Download
(8 pages)
|
MR04 |
Charge 099156610001 satisfaction in full.
filed on: 17th, April 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 13th December 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 1st, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 13th December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Friday 21st December 2018 director's details were changed
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 13th December 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Monday 20th November 2017 director's details were changed
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 10th November 2017
filed on: 15th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 13th November 2017
filed on: 15th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Manor Drive Paston Parkway Peterborough Cambridgeshire PE4 7AP. Change occurred on Wednesday 12th July 2017. Company's previous address: St Peter's Callis, 13 All Saints Street Stamford Lincolnshire PE9 2PA United Kingdom.
filed on: 12th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 13th December 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Tuesday 29th December 2015.
filed on: 2nd, February 2016
| officers
|
Free Download
(3 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on Tuesday 29th December 2015
filed on: 15th, January 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, January 2016
| resolution
|
Free Download
(55 pages)
|
AP01 |
New director appointment on Tuesday 29th December 2015.
filed on: 14th, January 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 29th December 2015.
filed on: 14th, January 2016
| officers
|
Free Download
(3 pages)
|
SH01 |
17500.00 GBP is the capital in company's statement on Wednesday 23rd December 2015
filed on: 14th, January 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
5000.00 GBP is the capital in company's statement on Wednesday 23rd December 2015
filed on: 14th, January 2016
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 099156610001, created on Wednesday 23rd December 2015
filed on: 6th, January 2016
| mortgage
|
Free Download
(31 pages)
|
NEWINC |
Company registration
filed on: 14th, December 2015
| incorporation
|
Free Download
(54 pages)
|
SH01 |
2500.00 GBP is the capital in company's statement on Monday 14th December 2015
capital
|
|