CH01 |
On February 5, 2024 director's details were changed
filed on: 5th, February 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 2, 2024 director's details were changed
filed on: 5th, February 2024
|
officers |
Free Download
(2 pages)
|
CH02 |
Directors's name changed on February 5, 2024
filed on: 5th, February 2024
|
officers |
Free Download
(1 page)
|
CH01 |
On November 17, 2023 director's details were changed
filed on: 1st, February 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 17, 2023 director's details were changed
filed on: 1st, February 2024
|
officers |
Free Download
(2 pages)
|
CH02 |
Directors's name changed on November 17, 2023
filed on: 1st, February 2024
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 8, 2023
filed on: 8th, December 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2023
filed on: 24th, November 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 2, 2023
filed on: 2nd, February 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 8th, December 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 24, 2022
filed on: 24th, January 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 9th, December 2021
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on December 1, 2021
filed on: 2nd, December 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On December 1, 2021 new director was appointed.
filed on: 2nd, December 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 9, 2021
filed on: 9th, February 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 12th, January 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 19, 2020
filed on: 1st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 16th, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 19, 2019
filed on: 19th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 11, 2018
filed on: 22nd, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 21st, September 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 22nd, November 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 11, 2017
filed on: 20th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control November 11, 2017
filed on: 20th, November 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement November 20, 2017
filed on: 20th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 11, 2016
filed on: 24th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 15th, November 2016
|
accounts |
Free Download
(11 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 25th, May 2016
|
resolution |
Free Download
|
AA |
Full accounts data made up to March 31, 2015
filed on: 9th, January 2016
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 11, 2015
filed on: 26th, November 2015
|
annual return |
Free Download
(13 pages)
|
AA |
Full accounts data made up to March 31, 2014
filed on: 5th, January 2015
|
accounts |
Free Download
(12 pages)
|
CH04 |
Secretary's name changed on September 1, 2014
filed on: 17th, December 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 11, 2014
filed on: 8th, December 2014
|
annual return |
Free Download
(14 pages)
|
AD01 |
New registered office address Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT. Change occurred on September 2, 2014. Company's previous address: Scotgate House Whitley Way Northfields Industrial Estate Market Deeping Lincolnshire PE6 8AR United Kingdom.
filed on: 2nd, September 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 11, 2013
filed on: 15th, November 2013
|
annual return |
Free Download
(19 pages)
|
AA |
Full accounts data made up to March 31, 2013
filed on: 27th, August 2013
|
accounts |
Free Download
(12 pages)
|
CH02 |
Directors's name changed on January 23, 2013
filed on: 23rd, January 2013
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 5th, December 2012
|
resolution |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 11, 2012
filed on: 3rd, December 2012
|
annual return |
Free Download
(14 pages)
|
CH04 |
Secretary's name changed on November 11, 2011
filed on: 21st, March 2012
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: February 6, 2012) of a secretary
filed on: 6th, February 2012
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2013
filed on: 6th, February 2012
|
accounts |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on February 6, 2012
filed on: 6th, February 2012
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, November 2011
|
incorporation |
Free Download
(27 pages)
|