(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/10/13
filed on: 12th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/10/31
filed on: 12th, November 2023
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2021/10/31
filed on: 8th, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/10/13
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/10/13
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/10/31
filed on: 31st, December 2021
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2019/10/31
filed on: 20th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/10/13
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 98 Culley Court Orton Southgate Peterborough PE2 6WA England on 2020/10/23 to Greenhill House Thorpe Road Thorpe Wood Peterborough Cambridgeshire PE3 6RU
filed on: 23rd, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/10/13
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 31st, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018/10/13
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 31st, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/10/13
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 27th, June 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O Taxtastic Limited 37 Reservoir Road Surfleet Spalding Lincolnshire PE11 4DH England on 2017/06/07 to 98 Culley Court Orton Southgate Peterborough PE2 6WA
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/10/13
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 2016/06/25 to C/O Taxtastic Limited 37 Reservoir Road Surfleet Spalding Lincolnshire PE11 4DH
filed on: 25th, June 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, October 2015
| incorporation
|
Free Download
(23 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/10/14
capital
|
|