CS01 |
Confirmation statement with no updates Mon, 3rd Apr 2023
filed on: 7th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Apr 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Apr 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Apr 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Wed, 4th Mar 2020 - the day director's appointment was terminated
filed on: 5th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Apr 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 30th Jan 2019. New Address: 90 Birchtree Avenue Peterborough PE1 4HW. Previous address: 17 Thorpe Park Road Peterborough PE3 6LG England
filed on: 30th, January 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 29th Jan 2019 director's details were changed
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 30th Jan 2019 director's details were changed
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 29th Jan 2019 director's details were changed
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 30th Jan 2019
filed on: 30th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 29th Jan 2019 director's details were changed
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 29th Jan 2019
filed on: 30th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Apr 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 3rd Apr 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 4th Nov 2016. New Address: 17 Thorpe Park Road Peterborough PE3 6LG. Previous address: 57 Saturn Way Hemel Hempstead HP2 5PA
filed on: 4th, November 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Nov 2016 new director was appointed.
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 3rd Apr 2016, no shareholders list
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 1st, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 3rd Apr 2015, no shareholders list
filed on: 9th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Mon, 10th Nov 2014 director's details were changed
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 10th Nov 2014 director's details were changed
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 3rd Apr 2014, no shareholders list
filed on: 7th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Tue, 30th Apr 2013 to Sun, 30th Jun 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 3rd Apr 2013, no shareholders list
filed on: 15th, April 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Fri, 17th Aug 2012 new director was appointed.
filed on: 17th, August 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Sat, 4th Aug 2012 - the day director's appointment was terminated
filed on: 4th, August 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 23rd May 2012 - the day director's appointment was terminated
filed on: 23rd, May 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, April 2012
| incorporation
|
Free Download
(20 pages)
|