(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 27th, July 2021
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 4th June 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 4th June 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 12th, August 2019
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 10th June 2019
filed on: 10th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 10th June 2019 director's details were changed
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 4th June 2019
filed on: 9th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 14th, August 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 4th June 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1 Jubilee Street Peterborough PE2 9PH England to 48 Broadway Peterborough PE1 1YW on Thursday 10th May 2018
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT England to 1 Jubilee Street Peterborough PE2 9PH on Monday 19th February 2018
filed on: 19th, February 2018
| address
|
Free Download
(1 page)
|
(CH01) On Monday 19th February 2018 director's details were changed
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 5th January 2018
filed on: 5th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 5th January 2018 director's details were changed
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 2nd January 2018
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 2nd January 2018 director's details were changed
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 5th, June 2017
| incorporation
|
Free Download
(31 pages)
|