(PSC04) Change to a person with significant control November 20, 2023
filed on: 22nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 20, 2023
filed on: 22nd, November 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 20, 2023
filed on: 22nd, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 25th, July 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 29 Priory Road Peterborough PE3 9ED England to 28 Lynton Road Peterborough PE1 3DU on May 3, 2023
filed on: 3rd, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 3, 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 27th, August 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit 2 4 Blenheim Court, Peppercorn Close Peterborough PE1 2DU United Kingdom to 29 Priory Road Peterborough PE3 9ED on May 17, 2022
filed on: 17th, May 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 17, 2022
filed on: 18th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 17, 2022
filed on: 18th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 3, 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement March 17, 2022
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 3, 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 3, 2020
filed on: 19th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
(AP01) On July 14, 2019 new director was appointed.
filed on: 14th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 15, 2019
filed on: 15th, April 2019
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, March 2019
| incorporation
|
Free Download
(28 pages)
|
(SH01) Capital declared on March 4, 2019: 2.00 GBP
capital
|
|