(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
|
(PSC04) Change to a person with significant control 2021-11-19
filed on: 15th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-04-30
filed on: 31st, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-02-04
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 31 Cosgrove Close Cosgrove Close Westwood Peterborough PE3 7JN England to 31 Cosgrove Close Westwood Peterborough PE3 7JN on 2021-11-19
filed on: 19th, November 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 16 Tantallon Court Peterborough PE3 6SN England to 31 Cosgrove Close Cosgrove Close Westwood Peterborough PE3 7JN on 2021-11-19
filed on: 19th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-04-30
filed on: 18th, August 2021
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 113032790002, created on 2021-07-05
filed on: 6th, July 2021
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 113032790001, created on 2021-07-05
filed on: 6th, July 2021
| mortgage
|
Free Download
(10 pages)
|
(AA) Micro company accounts made up to 2020-04-30
filed on: 27th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-02-04
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-02-04
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-04-30
filed on: 9th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2019-02-04 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On 2019-02-04 secretary's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-02-04
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-02-04
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-02-04
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from PO Box PE3 6SN 16 Tantallon Court Longthorpe Peterborough Cambs PE3 6SN England to 16 Tantallon Court Peterborough PE3 6SN on 2019-02-04
filed on: 4th, February 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-12-25
filed on: 25th, December 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-12-25
filed on: 25th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2018-09-01: 100.00 GBP
filed on: 25th, December 2018
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2018-12-25
filed on: 25th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-09-12
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 16 16 Tantallon Court Longthorpe Peterborough PE3 6SN United Kingdom to PO Box PE3 6SN 16 Tantallon Court Longthorpe Peterborough Cambs PE3 6SN on 2018-07-15
filed on: 15th, July 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 16 Tantallon Court Longthorpe Peterborough PE3 6SN England to 16 16 Tantallon Court Longthorpe Peterborough PE3 6SN on 2018-07-10
filed on: 10th, July 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5 Pear Tree Gardens Peterborough Cambridgeshire PE1 3JP United Kingdom to 16 Tantallon Court Longthorpe Peterborough PE3 6SN on 2018-07-09
filed on: 9th, July 2018
| address
|
Free Download
(1 page)
|
(CH03) On 2018-05-23 secretary's details were changed
filed on: 24th, May 2018
| officers
|
Free Download
(1 page)
|
(CH03) On 2018-05-23 secretary's details were changed
filed on: 23rd, May 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 2018-05-23 director's details were changed
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, April 2018
| incorporation
|
Free Download
(33 pages)
|
(SH01) Statement of Capital on 2018-04-11: 1.00 GBP
capital
|
|