TM01 |
Wed, 1st Nov 2023 - the day director's appointment was terminated
filed on: 24th, November 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 6th Oct 2023 new director was appointed.
filed on: 6th, October 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 6th Oct 2023 new director was appointed.
filed on: 6th, October 2023
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sat, 30th Sep 2023
filed on: 11th, July 2023
|
accounts |
Free Download
(1 page)
|
AP01 |
On Thu, 13th Apr 2023 new director was appointed.
filed on: 14th, April 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 13th Apr 2023 director's details were changed
filed on: 14th, April 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 14th Apr 2023. New Address: Rosehill New Barn Lane Cheltenham GL52 3LZ. Previous address: Nicholas House River Front Enfield EN1 3FG England
filed on: 14th, April 2023
|
address |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 22nd, December 2022
|
accounts |
Free Download
(42 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Mar 2022
filed on: 22nd, December 2022
|
accounts |
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 2nd, December 2021
|
accounts |
Free Download
(42 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Wed, 31st Mar 2021
filed on: 2nd, December 2021
|
accounts |
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 23rd, November 2020
|
accounts |
Free Download
(43 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 31st Mar 2020
filed on: 23rd, November 2020
|
accounts |
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2020
filed on: 22nd, May 2020
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 12th Jun 2019
filed on: 20th, May 2020
|
accounts |
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to Wed, 12th Jun 2019
filed on: 20th, February 2020
|
accounts |
Free Download
(1 page)
|
TM01 |
Wed, 2nd Oct 2019 - the day director's appointment was terminated
filed on: 18th, October 2019
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, July 2019
|
resolution |
Free Download
(12 pages)
|
TM01 |
Wed, 12th Jun 2019 - the day director's appointment was terminated
filed on: 13th, June 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 12th Jun 2019 - the day director's appointment was terminated
filed on: 13th, June 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Wed, 12th Jun 2019 - the day secretary's appointment was terminated
filed on: 13th, June 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 13th Jun 2019. New Address: Nicholas House River Front Enfield EN1 3FG. Previous address: 1 the Forum Minerva Business Park Lynch Wood, Peterborough Cambridgeshire PE2 6FT England
filed on: 13th, June 2019
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 12th Jun 2019 new director was appointed.
filed on: 13th, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 13th, June 2019
|
accounts |
Free Download
(11 pages)
|
AP01 |
On Wed, 12th Jun 2019 new director was appointed.
filed on: 13th, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 25th, September 2018
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 13th, December 2017
|
accounts |
Free Download
(11 pages)
|
AD01 |
Address change date: Thu, 11th May 2017. New Address: 1 the Forum Minerva Business Park Lynch Wood, Peterborough Cambridgeshire PE2 6FT. Previous address: 8-12 Priestgate Peterborough Cambs PE1 1JA
filed on: 11th, May 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 19th, December 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 2nd Nov 2015 with full list of members
filed on: 23rd, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 23rd Nov 2015: 10.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 17th, November 2015
|
accounts |
Free Download
(7 pages)
|
AP01 |
On Thu, 1st Jan 2015 new director was appointed.
filed on: 6th, February 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 26th, November 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 2nd Nov 2014 with full list of members
filed on: 19th, November 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 19th Nov 2014: 10.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 4th, December 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 2nd Nov 2013 with full list of members
filed on: 13th, November 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 13th Nov 2013: 10.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 23rd, November 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 2nd Nov 2012 with full list of members
filed on: 19th, November 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Tue, 20th Mar 2012 director's details were changed
filed on: 9th, May 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 2nd Nov 2011 with full list of members
filed on: 30th, November 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 14th, November 2011
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 29th, December 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 2nd Nov 2010 with full list of members
filed on: 30th, November 2010
|
annual return |
Free Download
(4 pages)
|
CH03 |
On Fri, 5th Nov 2010 secretary's details were changed
filed on: 30th, November 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On Fri, 5th Nov 2010 director's details were changed
filed on: 30th, November 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 18th, January 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 2nd Nov 2009 with full list of members
filed on: 26th, November 2009
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, August 2009
|
resolution |
Free Download
(1 page)
|
363a |
Annual return up to Mon, 24th Nov 2008 with shareholders record
filed on: 24th, November 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 3rd, September 2008
|
accounts |
Free Download
(8 pages)
|
225 |
Prev ext from 30/11/2007 to 31/03/2008
filed on: 25th, March 2008
|
accounts |
Free Download
(1 page)
|
363a |
Annual return up to Mon, 12th Nov 2007 with shareholders record
filed on: 12th, November 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 12th Nov 2007 with shareholders record
filed on: 12th, November 2007
|
annual return |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, November 2006
|
incorporation |
Free Download
(31 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, November 2006
|
incorporation |
Free Download
(31 pages)
|