CS01 |
Confirmation statement with updates 1st December 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2022
filed on: 4th, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 7th September 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th September 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 7th September 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 4th, December 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 073987090003 in full
filed on: 4th, December 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 4th, December 2020
| mortgage
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 7th September 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 7th September 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 21st, August 2019
| accounts
|
Free Download
(6 pages)
|
TM01 |
25th June 2019 - the day director's appointment was terminated
filed on: 25th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 28th, November 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 1st November 2018 director's details were changed
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th October 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 31st October 2017 to 30th November 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th October 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 6th October 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 31st October 2015
filed on: 18th, August 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 6th October 2015 with full list of members
filed on: 13th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th October 2015: 10.00 GBP
capital
|
|
CH01 |
On 25th August 2015 director's details were changed
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 24th October 2014. New Address: 7 Swan Court Cygnet Park Hampton Peterborough PE7 8GX. Previous address: Cayman House Stamford Road Barnack Stamford Lincolnshire PE9 3HA
filed on: 24th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 6th October 2014 with full list of members
filed on: 24th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 11th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 6th October 2013 with full list of members
filed on: 18th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th October 2013: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 11th, September 2013
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 073987090003
filed on: 31st, July 2013
| mortgage
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 6th October 2012 with full list of members
filed on: 25th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 2nd, July 2012
| accounts
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 14th, March 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 6th October 2011 with full list of members
filed on: 24th, October 2011
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, February 2011
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 13th January 2011
filed on: 13th, January 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th December 2010: 10.00 GBP
filed on: 9th, December 2010
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 6th, October 2010
| incorporation
|
Free Download
(15 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|