(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4 Office Village Forder Way Cygnet Park Hampton Peterborough Peterborough PE7 8GX United Kingdom to 10 st Annes Road New Marske Redcar Yorkshire TS11 8BH on January 23, 2024
filed on: 23rd, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 15, 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: December 7, 2022
filed on: 7th, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 15, 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ to 4 Office Village Forder Way Cygnet Park Hampton Peterborough Peterborough PE7 8GX on November 11, 2021
filed on: 11th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 15, 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On October 27, 2020 director's details were changed
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 27, 2020
filed on: 27th, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 27, 2020
filed on: 27th, October 2020
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on March 19, 2020
filed on: 19th, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 15, 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 15, 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 15, 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 15, 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to February 1, 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On May 25, 2015 director's details were changed
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On May 25, 2015 new director was appointed.
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 1, 2015 with full list of members
filed on: 13th, March 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on March 13, 2015: 103.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 1, 2014 with full list of members
filed on: 28th, March 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on March 28, 2014: 103.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 28th, October 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to February 1, 2013 with full list of members
filed on: 25th, February 2013
| annual return
|
Free Download
(7 pages)
|
(AP04) On April 16, 2012 - new secretary appointed
filed on: 16th, April 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on April 2, 2012
filed on: 2nd, April 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, February 2012
| incorporation
|
Free Download
(39 pages)
|