SH01 |
Capital declared on February 1, 2023: 1.00 GBP
filed on: 10th, May 2023
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 10, 2023
filed on: 10th, May 2023
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On April 1, 2023 new director was appointed.
filed on: 3rd, April 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 28th, February 2023
|
accounts |
Free Download
(7 pages)
|
CH01 |
On February 15, 2023 director's details were changed
filed on: 16th, February 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 16, 2022
filed on: 20th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 22nd, April 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 16, 2021
filed on: 16th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control September 10, 2021
filed on: 13th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On September 29, 2021 director's details were changed
filed on: 14th, November 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 11, 2021 director's details were changed
filed on: 14th, November 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 29, 2021 director's details were changed
filed on: 14th, November 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 106 South Bank Barholm Road Tallington Stamford Lincs PE9 4RJ England to 9 st. Katherines Mews Hampton Hargate Peterborough Cambridgeshire PE7 8BA on August 26, 2021
filed on: 26th, August 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 28th, April 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 16, 2020
filed on: 16th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On August 1, 2020 new director was appointed.
filed on: 2nd, September 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 24th, June 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2019
filed on: 2nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 16th, September 2019
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 27 Houghton Avenue Park Farm Peterborough Cambridgeshire PE2 8UR England to 106 South Bank Barholm Road Tallington Stamford Lincs PE9 4RJ on September 5, 2019
filed on: 5th, September 2019
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to January 31, 2019
filed on: 30th, January 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 19, 2018
filed on: 2nd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 23rd, May 2018
|
accounts |
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control February 8, 2018
filed on: 8th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement February 8, 2018
filed on: 8th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2017
filed on: 3rd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, December 2016
|
incorporation |
Free Download
(8 pages)
|