(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, September 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 2023/03/07
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) 2023/03/31 - the day secretary's appointment was terminated
filed on: 6th, April 2023
| officers
|
Free Download
(1 page)
|
(TM01) 2023/03/31 - the day director's appointment was terminated
filed on: 6th, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 6th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/03/07
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/09/01. New Address: 42 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR. Previous address: Unit 12 Malting Square Yaxley Peterborough PE7 3JJ England
filed on: 1st, September 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 15th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/03/07
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/03/07
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 2nd, January 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 11th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/03/07
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2018/01/01.
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, February 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, February 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/03/27. New Address: Unit 12 Malting Square Yaxley Peterborough PE7 3JJ. Previous address: 13a Imperial Way Eagle Business Park, Yaxley Peterborough PE7 3GP United Kingdom
filed on: 27th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/03/12
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 13th, March 2017
| incorporation
|
Free Download
(13 pages)
|