(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, April 2024
| gazette
|
Free Download
|
(DS01) Application to strike the company off the register
filed on: 20th, March 2024
| dissolution
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Wed, 31st May 2023 to Thu, 31st Aug 2023
filed on: 3rd, November 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 3rd, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 12th May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 21st, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 12th May 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 20th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 12th May 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 25th Jan 2021
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 25th Jan 2021. New Address: 9 Commerce Road Lynchwood Peterborough Cambridgeshire PE2 6LR. Previous address: Lordship End French Drove Thorney Peterborough PE6 0PP
filed on: 25th, January 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 25th Jan 2021
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 25th Jan 2021 director's details were changed
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 25th Jan 2021 director's details were changed
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 31st, August 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 12th May 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th May 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 25th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 12th May 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 19th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 12th May 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, November 2016
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 27th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Thu, 12th May 2016 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) On Wed, 25th Nov 2015 new director was appointed.
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 25th Nov 2015: 100.00 GBP
filed on: 11th, March 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Tue, 12th May 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Mon, 12th May 2014 with full list of members
filed on: 19th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 19th May 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 5th, September 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to Sun, 12th May 2013 with full list of members
filed on: 21st, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 6th, February 2013
| accounts
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 5th, January 2013
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Sat, 12th May 2012 with full list of members
filed on: 14th, May 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wed, 18th Jan 2012 director's details were changed
filed on: 30th, January 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, May 2011
| incorporation
|
Free Download
(18 pages)
|