(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 2nd, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 1, 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 1, 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 8th, April 2022
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 107984750001, created on July 8, 2021
filed on: 23rd, July 2021
| mortgage
|
Free Download
(55 pages)
|
(CS01) Confirmation statement with no updates June 1, 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address The Office, Chapel Farm Hop Pole Spalding PE11 3DS. Change occurred on June 14, 2021. Company's previous address: Regus Peterborough St. Johns Street Peterborough PE1 5DD England.
filed on: 14th, June 2021
| address
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to June 30, 2020 (was December 31, 2020).
filed on: 9th, April 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 10, 2021
filed on: 10th, March 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) New registered office address Regus Peterborough St. Johns Street Peterborough PE1 5DD. Change occurred on March 9, 2021. Company's previous address: Eventus Business Centre Northfields Industrial Estate, Sunderland Road Lincolnshire, Market Deeping PE6 8FD England.
filed on: 9th, March 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 1, 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 1, 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 1, 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, June 2017
| incorporation
|
Free Download
(10 pages)
|