CS01 |
Confirmation statement with no updates Wednesday 7th February 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th February 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Friday 4th February 2022
filed on: 5th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 20th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 24th November 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 21st, October 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 221 Cassiobury Drive Watford WD17 3AN. Change occurred on Monday 3rd October 2022. Company's previous address: 387 Lincoln Road Peterborough Cambridgeshire PE1 2PF.
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 4th February 2022
filed on: 29th, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 24th November 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 24th November 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 14th, September 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sunday 24th November 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 24th November 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on Tuesday 24th July 2018.
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th November 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 093233890002, created on Monday 18th September 2017
filed on: 5th, October 2017
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 093233890001, created on Thursday 14th September 2017
filed on: 15th, September 2017
| mortgage
|
Free Download
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 8th, February 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 24th November 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 15th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 24th November 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 23rd December 2015
capital
|
|
CH01 |
On Monday 24th November 2014 director's details were changed
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 387 Lincoln Road Peterborough Cambridgeshire PE1 2PF. Change occurred on Wednesday 23rd December 2015. Company's previous address: 48 Broadway Peterborough Cambs PE1 1YW United Kingdom.
filed on: 23rd, December 2015
| address
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 13th August 2015
filed on: 15th, October 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, September 2015
| resolution
|
Free Download
|
NEWINC |
Company registration
filed on: 24th, November 2014
| incorporation
|
Free Download
(35 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Monday 24th November 2014
capital
|
|