(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/06/14
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(DS01) Application to strike the company off the register
filed on: 9th, June 2023
| dissolution
|
Free Download
(3 pages)
|
(AD01) Address change date: 2023/06/07. New Address: 58 Pyhill Bretton Peterborough PE3 8QQ. Previous address: 38 Church Road Wittering Peterborough PE8 6AG England
filed on: 7th, June 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023/04/30
filed on: 7th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/06/07. New Address: Suite 2 Douglas House 32-34 Simpson Road Fenny Stratford Buckinghamshire MK1 1BA. Previous address: 58 Pyhill Bretton Peterborough PE3 8QQ United Kingdom
filed on: 7th, June 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023/06/07 director's details were changed
filed on: 7th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/05/18
filed on: 7th, June 2023
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2023/05/18
filed on: 7th, June 2023
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/06/30
filed on: 30th, March 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/02/08. New Address: 38 Church Road Wittering Peterborough PE8 6AG. Previous address: 38 Church Road Wittering Peterborough PE8 6AG England
filed on: 8th, February 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/02/08. New Address: 38 Church Road Wittering Peterborough PE8 6AG. Previous address: 12 Culley Court Orton Southgate Peterborough PE2 6WA England
filed on: 8th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/06/14
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2022/04/13. New Address: 12 Culley Court Orton Southgate Peterborough PE2 6WA. Previous address: 38 Church Road Wittering Peterborough PE8 6AG England
filed on: 13th, April 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/01/19. New Address: 38 Church Road Wittering Peterborough PE8 6AG. Previous address: 10 Culley Court Orton Southgate Peterborough PE2 6WA England
filed on: 19th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/06/30
filed on: 1st, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/06/14
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2020/11/20. New Address: 10 Culley Court Orton Southgate Peterborough PE2 6WA. Previous address: 38 Church Road Wittering Peterborough Cambridgeshire PE8 6AG England
filed on: 20th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/06/30
filed on: 7th, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/06/14
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2019/12/28. New Address: 38 Church Road Wittering Peterborough Cambridgeshire PE8 6AG. Previous address: Unit 6a, Kings Cliffe Industrial Estate Kings Cliffe Road Wansford Peterborough PE8 6PB England
filed on: 28th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/06/30
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/06/17
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/06/30
filed on: 19th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/06/14
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2018/03/06. New Address: Unit 6a, Kings Cliffe Industrial Estate Kings Cliffe Road Wansford Peterborough PE8 6PB. Previous address: Unit 7 , Tinwell Lodge Farm Steadfold Lane Tinwell Stamford Lincolnshire PE9 3UN England
filed on: 6th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/06/30
filed on: 15th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/06/14
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 14th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/06/14 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015/11/17 director's details were changed
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 13th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 2015/09/09. New Address: Unit 7 , Tinwell Lodge Farm Steadfold Lane Tinwell Stamford Lincolnshire PE9 3UN. Previous address: 10 Chiltern Close Lidlington Bedford MK43 0RT
filed on: 9th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/06/14 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/06/15
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 19th, November 2014
| accounts
|
Free Download
(4 pages)
|
(TM01) 2014/08/12 - the day director's appointment was terminated
filed on: 19th, September 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/06/14 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/06/25
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 3rd, October 2013
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2013/07/22.
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/06/14 with full list of members
filed on: 14th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/06/30
filed on: 4th, September 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2012/06/14 with full list of members
filed on: 28th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/06/30
filed on: 28th, February 2012
| accounts
|
Free Download
(3 pages)
|
(TM01) 2012/02/15 - the day director's appointment was terminated
filed on: 15th, February 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/06/14 with full list of members
filed on: 1st, July 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2011/05/20 director's details were changed
filed on: 20th, May 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2011/05/20 from 16 Ely Close Flitwick Beds MK45 1UJ United Kingdom
filed on: 20th, May 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, June 2010
| incorporation
|
Free Download
(44 pages)
|