(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 28th June 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 28th June 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 28th June 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Endeavour House Saville Road Peterborough Cambridgeshire PE3 7PS to Pinnacle House Newark Road Peterborough PE1 5YD on Monday 20th November 2017
filed on: 20th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 28th June 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thursday 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 28th June 2016 with full list of members
filed on: 16th, September 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Sunday 28th June 2015 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 5th August 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 21st, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 28th June 2014 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 4th August 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 28th June 2013 with full list of members
filed on: 16th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 11th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 28th June 2012 with full list of members
filed on: 17th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 13th March 2012 from Tech Centre Vicarage Farm Road Peterborough PE1 5TP United Kingdom
filed on: 13th, March 2012
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 5th, March 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 28th June 2011 with full list of members
filed on: 26th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 20th July 2011 from 2 Turstin Drive Fleet Hampshire GU51 1GF United Kingdom
filed on: 20th, July 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, June 2010
| incorporation
|
Free Download
(20 pages)
|
(TM01) Director appointment termination date: Monday 28th June 2010
filed on: 28th, June 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 28th June 2010.
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 28th June 2010.
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|