(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, May 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, April 2020
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 21st, April 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(5 pages)
|
(TM02) 14th October 2019 - the day secretary's appointment was terminated
filed on: 14th, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) 14th October 2019 - the day director's appointment was terminated
filed on: 14th, October 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 14th October 2019. New Address: Hill Farm Church Road Easton Huntingdon PE28 0TU. Previous address: Blenheim Court Business Centre Units 2 & 3 Blenheim Court Peppercorn Close Peterborough Cambs PE1 2DU England
filed on: 14th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th August 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 6th August 2019
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st May 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 25th January 2018
filed on: 4th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st May 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 15th January 2018
filed on: 8th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 12th April 2018. New Address: Blenheim Court Business Centre Units 2 & 3 Blenheim Court Peppercorn Close Peterborough Cambs PE1 2DU. Previous address: Carlton House 8a Gwash Way Industrial Estate Ryhall Road Stamford Lincolnshire PE9 1XP England
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 31st May 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 31st May 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 10th July 2015
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th July 2015
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 13th July 2015. New Address: Carlton House 8a Gwash Way Industrial Estate Ryhall Road Stamford Lincolnshire PE9 1XP. Previous address: Blenheim Court Business Centre Peppercorn Close Peterborough Cambridgeshire PE1 2DU
filed on: 13th, July 2015
| address
|
Free Download
(1 page)
|
(TM02) 10th July 2015 - the day secretary's appointment was terminated
filed on: 13th, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) 10th July 2015 - the day director's appointment was terminated
filed on: 13th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 31st May 2015 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 1st April 2015. New Address: Blenheim Court Business Centre Peppercorn Close Peterborough Cambridgeshire PE1 2DU. Previous address: Rupen House Lound Road Toft Bourne Lincolnshire PE10 0JU
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 31st May 2014 with full list of members
filed on: 14th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 14th August 2014: 11.00 GBP
capital
|
|
(AD01) Address change date: 14th August 2014. New Address: Rupen House Lound Road Toft Bourne Lincolnshire PE10 0JU. Previous address: Rupen House Lound Road Bourne Lincolnshire PE10 0JU United Kingdom
filed on: 14th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 31st May 2013 with full list of members
filed on: 18th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 18th July 2013: 11.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st May 2012
filed on: 21st, February 2013
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st May 2013 to 31st March 2013
filed on: 21st, February 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 31st May 2012 with full list of members
filed on: 22nd, June 2012
| annual return
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 6th June 2012
filed on: 6th, June 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st May 2012
filed on: 31st, May 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 31st May 2012 - the day director's appointment was terminated
filed on: 31st, May 2012
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed mcg business centres LIMITEDcertificate issued on 01/02/12
filed on: 1st, February 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 28th January 2012
change of name
|
|
(NEWINC) Incorporation
filed on: 31st, May 2011
| incorporation
|
Free Download
(19 pages)
|