CH01 |
On February 2, 2024 director's details were changed
filed on: 5th, February 2024
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control December 9, 2023
filed on: 5th, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On February 5, 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)
|
CH02 |
Directors's name changed on November 17, 2023
filed on: 1st, 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)
|
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: 23rd, 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: 10th, December 2021
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 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 7, 2020
filed on: 12th, June 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 7, 2019
filed on: 18th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 20th, September 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2018
filed on: 20th, June 2018
|
confirmation statement |
Free Download
(3 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 updates June 7, 2017
filed on: 13th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 14th, December 2016
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return made up to June 7, 2016 with full list of members
filed on: 6th, July 2016
|
annual return |
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 25th, May 2016
|
resolution |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2015
filed on: 9th, January 2016
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to June 7, 2015 with full list of members
filed on: 18th, June 2015
|
annual return |
Free Download
(14 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: 16th, December 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Scotgate House Whitley Way Northfields Industrial Estate Market Deeping Lincolnshire PE6 8AR United Kingdom to Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT on September 3, 2014
filed on: 3rd, September 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 7, 2014 with full list of members
filed on: 19th, June 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on June 19, 2014: 8.00 GBP
|
capital |
|
AA |
Full accounts data made up to March 31, 2013
filed on: 19th, December 2013
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to June 7, 2013 with full list of members
filed on: 17th, June 2013
|
annual return |
Free Download
(14 pages)
|
CH02 |
Directors's name changed on January 23, 2013
filed on: 23rd, January 2013
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2012
filed on: 4th, January 2013
|
accounts |
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, December 2012
|
resolution |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 7, 2012 with full list of members
filed on: 18th, June 2012
|
annual return |
Free Download
(14 pages)
|
CH04 |
Secretary's name changed on October 1, 2011
filed on: 16th, May 2012
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on October 1, 2011
filed on: 18th, October 2011
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2012 to March 31, 2012
filed on: 20th, July 2011
|
accounts |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, June 2011
|
incorporation |
Free Download
(42 pages)
|