AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 5th, December 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Mar 2023
filed on: 13th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 31st Mar 2023
filed on: 12th, April 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 31st Mar 2023 new director was appointed.
filed on: 12th, April 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, December 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th Mar 2022
filed on: 30th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 12th, October 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 30th Mar 2021
filed on: 12th, April 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 23rd, October 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 30th Mar 2020
filed on: 7th, April 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 17th, July 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Mar 2019
filed on: 12th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 7th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 7th, August 2018
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Thu, 14th Jun 2018 director's details were changed
filed on: 15th, June 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 6th Apr 2016
filed on: 11th, April 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 30th Mar 2018
filed on: 11th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 29th, November 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 30th Mar 2017
filed on: 10th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 7th, January 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 30th Mar 2016
filed on: 19th, April 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 5th, January 2016
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 6th, July 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 30th Mar 2015
filed on: 11th, May 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 5th Apr 2014
filed on: 12th, March 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Balfour House 1110 Lincoln Road Peterborough PE4 6BP on Thu, 26th Feb 2015 to 35 Thorpe Road Peterborough PE3 6AG
filed on: 26th, February 2015
|
address |
Free Download
(1 page)
|
AP01 |
On Sun, 6th Apr 2014 new director was appointed.
filed on: 26th, February 2015
|
officers |
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 2nd, May 2014
|
mortgage |
Free Download
(5 pages)
|
MR05 |
All of the property or undertaking has been released from charge 2
filed on: 9th, April 2014
|
mortgage |
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 30th Jun 2014 to Sat, 5th Apr 2014
filed on: 4th, April 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 30th Mar 2014
filed on: 4th, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 4th Apr 2014: 1.00 GBP
|
capital |
|
TM02 |
Secretary's appointment terminated on Wed, 2nd Apr 2014
filed on: 2nd, April 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 1st, April 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 30th Mar 2013
filed on: 15th, May 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 28th, February 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 30th Mar 2012
filed on: 11th, April 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 29th, February 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 30th Mar 2011
filed on: 27th, April 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 5th, April 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 30th Mar 2010
filed on: 22nd, April 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 22nd, April 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 1st, April 2010
|
accounts |
Free Download
(6 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 16th, September 2009
|
mortgage |
Free Download
(9 pages)
|
363a |
Annual return drawn up to Fri, 10th Apr 2009 with complete member list
filed on: 10th, April 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 31st, January 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return drawn up to Tue, 12th Aug 2008 with complete member list
filed on: 12th, August 2008
|
annual return |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 13th, November 2007
|
mortgage |
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 13th, November 2007
|
mortgage |
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/03/08 to 30/06/08
filed on: 16th, June 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/08 to 30/06/08
filed on: 16th, June 2007
|
accounts |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 20th, April 2007
|
incorporation |
Free Download
(16 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 20th, April 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, March 2007
|
incorporation |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, March 2007
|
incorporation |
Free Download
(6 pages)
|