(CS01) Confirmation statement with updates 2023/10/04
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/10/31
filed on: 25th, February 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/10/04
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/10/31
filed on: 19th, April 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/10/04
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2021/07/12 director's details were changed
filed on: 12th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/07/09
filed on: 12th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 19 Normangate Ailsworth Peterborough PE5 7BF England on 2021/07/12 to 18 Hazelwood Park Close Chigwell IG7 4JJ
filed on: 12th, July 2021
| address
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 21st, May 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, April 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/10/31
filed on: 28th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/10/04
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/10/31
filed on: 22nd, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/10/04
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 5th, May 2019
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2019/04/29
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/04/29 director's details were changed
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 78 Braymere Road Peterborough PE7 8NB England on 2019/04/29 to 19 Normangate Ailsworth Peterborough PE5 7BF
filed on: 29th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/10/04
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/10/31
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/10/04
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 16 Avignon Road Spalding PE11 1HW England on 2017/01/30 to 78 Braymere Road Peterborough PE7 8NB
filed on: 30th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2016/10/31
filed on: 7th, January 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/10/04
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 41 Albert Street Holbeach PE12 7DN England on 2015/11/27 to 16 Avignon Road Spalding PE11 1HW
filed on: 27th, November 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, October 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/10/04
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|