CS01 |
Confirmation statement with no updates Sat, 17th Jun 2023
filed on: 21st, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 31st, March 2023
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, September 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 17th Jun 2022
filed on: 3rd, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 30th, June 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 17th Jun 2021
filed on: 27th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 22nd, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Jun 2020
filed on: 28th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 2nd, April 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th Jun 2019
filed on: 16th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 25th, March 2019
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 25th Oct 2018
filed on: 25th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Jun 2018
filed on: 26th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Mon, 19th Mar 2018 new director was appointed.
filed on: 20th, March 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Jun 2017
filed on: 29th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 5th, April 2017
|
accounts |
Free Download
(3 pages)
|
TM01 |
Fri, 27th Jan 2017 - the day director's appointment was terminated
filed on: 3rd, February 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 3rd Feb 2017. New Address: 14 Church Street Nassington Peterborough Cambridgeshire PE8 6QG. Previous address: 54 Wentworth Drive Oundle Peterborough Cambridgeshire PE8 4QF
filed on: 3rd, February 2017
|
address |
Free Download
(1 page)
|
AP01 |
On Fri, 27th Jan 2017 new director was appointed.
filed on: 3rd, February 2017
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 17th Jun 2016 with full list of members
filed on: 15th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 15th Jul 2016: 1000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 4th, May 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 17th Jun 2015 with full list of members
filed on: 7th, August 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 14th, April 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 17th Jun 2014 with full list of members
filed on: 15th, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 15th Jul 2014: 1000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 5th, June 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 17th Jun 2013 with full list of members
filed on: 5th, September 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Wed, 1st May 2013 director's details were changed
filed on: 5th, September 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Sat, 15th Jun 2013. Old Address: 1 West Street Mews Oundle Peterborough Cambridgeshire PE8 4EH United Kingdom
filed on: 15th, June 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 8th, May 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 17th Jun 2012 with full list of members
filed on: 27th, July 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 27th, June 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 17th Jun 2011 with full list of members
filed on: 14th, July 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 5th, April 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 17th Jun 2010 with full list of members
filed on: 27th, August 2010
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Wed, 16th Jun 2010 director's details were changed
filed on: 27th, August 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, June 2009
|
incorporation |
Free Download
(13 pages)
|