AA |
Micro company accounts made up to 30th September 2023
filed on: 13th, May 2024
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 2nd, December 2022
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 22nd June 2022. New Address: 18 Westbury Drive Hampton Gardens Peterborough Cambs PE7 8NQ. Previous address: 316 Thorpe Road Longthorpe Peterborough Cambs PE3 6LX England
filed on: 22nd, June 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 17th, January 2022
|
accounts |
Free Download
(6 pages)
|
TM01 |
6th July 2021 - the day director's appointment was terminated
filed on: 6th, July 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2020
filed on: 25th, May 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2019
filed on: 26th, October 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 1st October 2019. New Address: 316 Thorpe Road Longthorpe Peterborough Cambs PE3 6LX. Previous address: C/O the Business Partnership Squirrel Lodge Horseshoe Road Spalding Lincolnshire PE11 3JB England
filed on: 1st, October 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 13th, June 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 10th, May 2018
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2016
filed on: 17th, May 2017
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 15th June 2016 director's details were changed
filed on: 15th, June 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 15th June 2016 director's details were changed
filed on: 15th, June 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 15th June 2016. New Address: C/O the Business Partnership Squirrel Lodge Horseshoe Road Spalding Lincolnshire PE11 3JB. Previous address: Spalding Business Centre Church Street Spalding Lincolnshire PE11 2PB England
filed on: 15th, June 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 15th, June 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 16th May 2016. New Address: Spalding Business Centre Church Street Spalding Lincolnshire PE11 2PB. Previous address: C/O H.B. Associates Accountants 14 Regal Road Wisbech Cambridgeshire PE13 2RQ
filed on: 16th, May 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th September 2015 with full list of members
filed on: 17th, November 2015
|
annual return |
Free Download
(7 pages)
|
CH01 |
On 1st September 2015 director's details were changed
filed on: 15th, September 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 30th, June 2015
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th July 2014
filed on: 30th, October 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st September 2014 director's details were changed
filed on: 30th, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th July 2014
filed on: 30th, October 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th September 2014 with full list of members
filed on: 30th, October 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 30th October 2014: 200.00 GBP
|
capital |
|
AD01 |
Address change date: 17th September 2014. New Address: C/O H.B. Associates Accountants 14 Regal Road Wisbech Cambridgeshire PE13 2RQ. Previous address: Bank House, Broad Street Spalding Lincolnshire PE11 1TB
filed on: 17th, September 2014
|
address |
Free Download
(1 page)
|
TM01 |
18th July 2014 - the day director's appointment was terminated
filed on: 21st, July 2014
|
officers |
Free Download
(1 page)
|
TM02 |
18th July 2014 - the day secretary's appointment was terminated
filed on: 21st, July 2014
|
officers |
Free Download
(1 page)
|
TM01 |
18th July 2014 - the day director's appointment was terminated
filed on: 21st, July 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 20th, May 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 29th September 2013 with full list of members
filed on: 30th, September 2013
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 30th September 2013: 200.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 21st, June 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 29th September 2012 with full list of members
filed on: 5th, October 2012
|
annual return |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 10th September 2012
filed on: 10th, September 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 20th, June 2012
|
accounts |
Free Download
(5 pages)
|
TM01 |
10th January 2012 - the day director's appointment was terminated
filed on: 10th, January 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th September 2011 with full list of members
filed on: 29th, September 2011
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2010
filed on: 21st, June 2011
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 9th February 2011 director's details were changed
filed on: 11th, February 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th September 2010 with full list of members
filed on: 1st, October 2010
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2009
filed on: 29th, June 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 29th September 2009 with full list of members
filed on: 13th, October 2009
|
annual return |
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 1st, September 2009
|
officers |
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 29th, June 2009
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2008
filed on: 21st, April 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return up to 22nd October 2008 with shareholders record
filed on: 22nd, October 2008
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2007
filed on: 11th, September 2008
|
accounts |
Free Download
(4 pages)
|
363s |
Annual return up to 5th October 2007 with shareholders record
filed on: 5th, October 2007
|
annual return |
Free Download
(8 pages)
|
363s |
Annual return up to 5th October 2007 with shareholders record
filed on: 5th, October 2007
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2006
filed on: 25th, September 2007
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2006
filed on: 25th, September 2007
|
accounts |
Free Download
(4 pages)
|
363s |
Annual return up to 15th November 2006 with shareholders record
filed on: 15th, November 2006
|
annual return |
Free Download
(9 pages)
|
363s |
Annual return up to 15th November 2006 with shareholders record
filed on: 15th, November 2006
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2005
filed on: 27th, September 2006
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2005
filed on: 27th, September 2006
|
accounts |
Free Download
(3 pages)
|
363s |
Annual return up to 24th October 2005 with shareholders record
filed on: 24th, October 2005
|
annual return |
Free Download
(9 pages)
|
363(288) |
24th October 2005 Annual return (Director's particulars changed)
|
annual return |
|
363s |
Annual return up to 24th October 2005 with shareholders record
filed on: 24th, October 2005
|
annual return |
Free Download
(9 pages)
|
363(288) |
24th October 2005 Annual return (Director's particulars changed)
|
annual return |
|
288a |
On 20th October 2004 New director appointed
filed on: 20th, October 2004
|
officers |
Free Download
(1 page)
|
288a |
On 20th October 2004 New director appointed
filed on: 20th, October 2004
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 199 shares on 4th October 2004. Value of each share 1 £, total number of shares: 200.
filed on: 13th, October 2004
|
capital |
Free Download
(3 pages)
|
88(2)R |
Alloted 199 shares on 4th October 2004. Value of each share 1 £, total number of shares: 200.
filed on: 13th, October 2004
|
capital |
Free Download
(3 pages)
|
288a |
On 13th October 2004 New director appointed
filed on: 13th, October 2004
|
officers |
Free Download
(3 pages)
|
288a |
On 13th October 2004 New director appointed
filed on: 13th, October 2004
|
officers |
Free Download
(1 page)
|
288a |
On 13th October 2004 New director appointed
filed on: 13th, October 2004
|
officers |
Free Download
(3 pages)
|
288a |
On 13th October 2004 New director appointed
filed on: 13th, October 2004
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, September 2004
|
incorporation |
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 29th, September 2004
|
incorporation |
Free Download
(9 pages)
|