CH02 |
Directors's name changed on Sat, 9th Dec 2023
filed on: 5th, February 2024
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 5th Feb 2024 director's details were changed
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 2nd Feb 2024 director's details were changed
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 17th Nov 2023 director's details were changed
filed on: 1st, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 17th Nov 2023 director's details were changed
filed on: 1st, February 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 8th Dec 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(13 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 2nd Feb 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(13 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 24th Jan 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(13 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Dec 2021
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Dec 2021 new director was appointed.
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 9th Feb 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(13 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Jun 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th Jun 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 21st, September 2018
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 14th, September 2018
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 24th Jun 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control Fri, 7th Jul 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 24th Jun 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 24th Jun 2016
filed on: 23rd, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 24th Jun 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(15 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Mar 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(10 pages)
|
CH04 |
Secretary's name changed on Mon, 1st Sep 2014
filed on: 16th, December 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Scotgate House Whitley Way Northfields Industrial Estate Market Deeping Lincolnshire PE6 8AR United Kingdom on Wed, 3rd Sep 2014 to Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT
filed on: 3rd, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 24th Jun 2014
filed on: 21st, July 2014
| annual return
|
Free Download
(15 pages)
|
SH01 |
Capital declared on Mon, 21st Jul 2014: 100.00 GBP
capital
|
|
AA01 |
Current accounting reference period shortened from Mon, 30th Jun 2014 to Mon, 31st Mar 2014
filed on: 24th, July 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2013
| incorporation
|
Free Download
(42 pages)
|