PSC07 |
Cessation of a person with significant control Fri, 5th Jan 2024
filed on: 7th, January 2024
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 29th Nov 2022
filed on: 29th, August 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd May 2023
filed on: 19th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 29th Nov 2021
filed on: 25th, November 2022
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 25th Oct 2022. New Address: Manton Suite the King Centre Barleythorpe Oakham Rutland LE15 7WF. Previous address: Unit 16a Suite 16 Ashwell Road Oakham Enterprise Park Oakham LE15 7TU England
filed on: 25th, October 2022
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 29th Nov 2021
filed on: 24th, August 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 23rd May 2022
filed on: 21st, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 11th, November 2021
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 23rd May 2021
filed on: 25th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd May 2020
filed on: 11th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 11th May 2021. New Address: Unit 16a Suite 16 Ashwell Road Oakham Enterprise Park Oakham LE15 7TU. Previous address: The King Centre Main Road Barleythorpe Oakham Rutland LE15 7WD England
filed on: 11th, May 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 30th, November 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 8th Apr 2020
filed on: 13th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 10th Feb 2020. New Address: The King Centre Main Road Barleythorpe Oakham Rutland LE15 7WD. Previous address: 26 Blackwater Road Barleythorpe Oakham Rutland LE15 7WF United Kingdom
filed on: 10th, February 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 6th, September 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Apr 2019
filed on: 8th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 13th Mar 2019. New Address: 26 Blackwater Road Barleythorpe Oakham Rutland LE15 7WF. Previous address: 53 Kempton Drive Kempton Drive Barleythorpe Oakham Rutland LE15 7QL England
filed on: 13th, March 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 15th Nov 2018 director's details were changed
filed on: 15th, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 22nd, August 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Apr 2018
filed on: 9th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 8th Apr 2017
filed on: 21st, April 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2016
filed on: 22nd, March 2017
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Tue, 20th Oct 2015 director's details were changed
filed on: 4th, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 8th Apr 2016 with full list of members
filed on: 1st, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Sun, 1st May 2016: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 11th, March 2016
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Sat, 17th Oct 2015 director's details were changed
filed on: 11th, November 2015
|
officers |
Free Download
(3 pages)
|
CH01 |
On Sat, 17th Oct 2015 director's details were changed
filed on: 10th, November 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 10th Nov 2015. New Address: 53 Kempton Drive Kempton Drive Barleythorpe Oakham Rutland LE15 7QL. Previous address: 7 Jefferson Close Wittering Peterborough Cambridgeshire PE8 6EL
filed on: 10th, November 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 3rd, June 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Wed, 8th Apr 2015 with full list of members
filed on: 4th, May 2015
|
annual return |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Nov 2013
filed on: 31st, October 2014
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Nov 2013
filed on: 31st, October 2014
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Wed, 6th Aug 2014 new director was appointed.
filed on: 6th, September 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 8th Apr 2014 with full list of members
filed on: 11th, April 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 25th Sep 2013. Old Address: 7 Jefferson Close Wittering Peterborough PE8 6EL England
filed on: 25th, September 2013
|
address |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 24th Sep 2013. Old Address: 7 Jefferson Close Wittering Wittring Peterbrough PE8 6EL England
filed on: 24th, September 2013
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 24th Sep 2013 director's details were changed
filed on: 24th, September 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, April 2013
|
incorporation |
Free Download
(7 pages)
|