(AD01) Registered office address changed from 28 Tummon Road Sheffield S2 5FD England to 65 Spital Lane Sheffield S3 9LE on 2024-02-29
filed on: 29th, February 2024
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 80 Martinsbridge Peterborough PE1 4YD England to 65 Spital Lane Sheffield S3 9LE on 2024-02-29
filed on: 29th, February 2024
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, March 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 29 Cotman Gardens Edgware HA8 5TQ England to 80 Martinsbridge Peterborough PE1 4YD on 2023-03-02
filed on: 2nd, March 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-04-01
filed on: 2nd, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-04-01
filed on: 2nd, March 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022-04-01
filed on: 2nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-07-02
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2022-04-01
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2021-07-31
filed on: 9th, July 2022
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2022-04-01 director's details were changed
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022-04-01
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-03-31
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-03-31
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-03-30
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 80 Martinsbridge Peterborough PE1 4YD England to 29 Cotman Gardens Edgware HA8 5TQ on 2022-03-31
filed on: 31st, March 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 1 62a New Road Whittlesey Peterborough PE7 1SX England to 80 Martinsbridge Peterborough PE1 4YD on 2021-11-28
filed on: 28th, November 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 80 Martinsbridge Peterborough PE1 4YD England to Flat 1 62a New Road Whittlesey Peterborough PE7 1SX on 2021-11-06
filed on: 6th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-07-02
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-07-31
filed on: 11th, March 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2020-07-02
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-07-31
filed on: 22nd, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019-07-02
filed on: 7th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 2 Beck House Nene Quay Wisbech Cambridgeshire PE13 1AQ United Kingdom to 80 Martinsbridge Peterborough PE1 4YD on 2019-07-03
filed on: 3rd, July 2019
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2019-04-02
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 2018-09-01 director's details were changed
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 2 Flat 2, Beck House Nene Quay Wisbech Cambridgeshire PE13 1AQ United Kingdom to Flat 2 Beck House Nene Quay Wisbech Cambridgeshire PE13 1AQ on 2018-09-18
filed on: 18th, September 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 67 Copperfields Wisbech Cambridgeshire PE13 2HJ United Kingdom to Flat 2 Flat 2, Beck House Nene Quay Wisbech Cambridgeshire PE13 1AQ on 2018-09-18
filed on: 18th, September 2018
| address
|
Free Download
(1 page)
|
(AP03) On 2018-08-23 - new secretary appointed
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2018-08-22
filed on: 23rd, August 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018-07-03
filed on: 22nd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 67 Copperfields Copperfields Wisbech PE13 2HJ United Kingdom to 67 Copperfields Wisbech Cambridgeshire PE13 2HJ on 2018-07-22
filed on: 22nd, July 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018-07-03 director's details were changed
filed on: 22nd, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-07-03
filed on: 22nd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) On 2018-07-22 - new secretary appointed
filed on: 22nd, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018-07-22
filed on: 22nd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 3rd, July 2018
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2018-07-03: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|