(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
|
(AD01) New registered office address 4 Office Village Forder Way, Cygnet Park Hampton Peterborough Cambridgeshire PE7 8GX. Change occurred on March 23, 2021. Company's previous address: Fairview 192 Park Road Peterborough Cambridgeshire PE1 2UF United Kingdom.
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On March 1, 2021 director's details were changed
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(10 pages)
|
(CH01) On May 8, 2020 director's details were changed
filed on: 8th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On November 1, 2019 director's details were changed
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Fairview 192 Park Road Peterborough Cambridgeshire PE1 2UF. Change occurred on October 22, 2019. Company's previous address: 32 Thorpe Wood Thorpe Wood Business Park Peterborough Cambridgeshire PE3 6SR England.
filed on: 22nd, October 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 32 Thorpe Wood Thorpe Wood Business Park Peterborough Cambridgeshire PE3 6SR. Change occurred on September 20, 2017. Company's previous address: 84-86 Mayors Walk Peterborough Cambs PE3 6ET.
filed on: 20th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 2nd, May 2017
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on March 16, 2017
filed on: 16th, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 16, 2017
filed on: 16th, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 13th, June 2016
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, January 2016
| gazette
|
Free Download
(1 page)
|
(CH01) On September 1, 2014 director's details were changed
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On September 1, 2014 director's details were changed
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On September 1, 2014 director's details were changed
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 21, 2015
filed on: 20th, January 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On September 1, 2014 director's details were changed
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On September 1, 2014 director's details were changed
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On September 1, 2014 director's details were changed
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 28th, April 2015
| accounts
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, February 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return for the period up to August 21, 2014
filed on: 23rd, February 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on February 23, 2015: 1000.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, January 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 3rd, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 21, 2013
filed on: 9th, October 2013
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 7th, June 2013
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, January 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 21, 2012
filed on: 31st, December 2012
| annual return
|
Free Download
(14 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, December 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 25th, April 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return for the period up to August 21, 2011
filed on: 20th, October 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 7th, June 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return for the period up to August 21, 2010
filed on: 3rd, December 2010
| annual return
|
Free Download
(14 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, September 2010
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 7th, September 2010
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, August 2010
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2009
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, December 2009
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 21, 2009
filed on: 10th, December 2009
| annual return
|
Free Download
(7 pages)
|
(CERTNM) Company name changed my store (local) LIMITEDcertificate issued on 26/05/09
filed on: 23rd, May 2009
| change of name
|
Free Download
(2 pages)
|
(288a) On January 7, 2009 Director appointed
filed on: 7th, January 2009
| officers
|
Free Download
(2 pages)
|
(288b) On January 7, 2009 Appointment terminated director
filed on: 7th, January 2009
| officers
|
Free Download
(2 pages)
|
(288a) On January 7, 2009 Director appointed
filed on: 7th, January 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 07/01/2009 from ist floor office 8-10 stamford hill london N16 6XZ
filed on: 7th, January 2009
| address
|
Free Download
(2 pages)
|
(288a) On January 7, 2009 Director appointed
filed on: 7th, January 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, August 2008
| incorporation
|
Free Download
(14 pages)
|