(AD01) Registered office address changed from The Peek Partnership Ltd Unit 1,Chancerygate Business Centre, Stonefield Way, Ruislip HA4 0JA United Kingdom to 37 Fairfield Road Uxbridge UB8 1AZ on January 22, 2024
filed on: 22nd, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 2, 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 15-23 the Peek Partnership Ltd 15-19 Greenhill Crescent Watford WD18 8PH United Kingdom to The Peek Partnership Ltd Unit 1,Chancerygate Business Centre, Stonefield Way, Ruislip HA4 0JA on July 19, 2023
filed on: 19th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 2, 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 15-23 Greenhill Crescent Watford WD18 8PH England to 15-23 the Peek Partnership Ltd 15-19 Greenhill Crescent Watford WD18 8PH on April 21, 2022
filed on: 21st, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 2, 2021
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 105 Hillingdon Hill Uxbridge UB10 0JQ England to 15-23 Greenhill Crescent Watford WD18 8PH on January 11, 2022
filed on: 11th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 2, 2020
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On July 1, 2020 new director was appointed.
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 23 Montague Road Uxbridge UB8 1QL England to 105 Hillingdon Hill Uxbridge UB10 0JQ on May 11, 2020
filed on: 11th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 2, 2019
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 5, 2019
filed on: 5th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) On June 5, 2019 new director was appointed.
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 2, 2018
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 2, 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 2nd Floor 16 High Street Uxbridge Middlesex UB8 1JN to 23 Montague Road Uxbridge UB8 1QL on February 8, 2017
filed on: 8th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 2, 2016
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On December 2, 2016 director's details were changed
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 2, 2015 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 9, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 2, 2014 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 2, 2013 with full list of members
filed on: 13th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 13, 2014: 1.00 GBP
capital
|
|
(AA01) Previous accounting period extended from December 31, 2012 to June 30, 2013
filed on: 18th, September 2013
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, April 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 2, 2012 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, April 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 25th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 2, 2011 with full list of members
filed on: 17th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 28th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AP01) On February 23, 2011 new director was appointed.
filed on: 23rd, February 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 23, 2011
filed on: 23rd, February 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 2, 2010 with full list of members
filed on: 13th, December 2010
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: November 17, 2010
filed on: 17th, November 2010
| officers
|
Free Download
(1 page)
|
(AP01) On November 17, 2010 new director was appointed.
filed on: 17th, November 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 3rd, September 2010
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 31, 2010
filed on: 31st, March 2010
| officers
|
Free Download
(1 page)
|
(AP01) On March 31, 2010 new director was appointed.
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 2, 2009 with full list of members
filed on: 22nd, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On December 2, 2009 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
(288b) On January 2, 2009 Appointment terminate, director
filed on: 2nd, January 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 30/12/2008 from 44 upper belgrave road clifton bristol BS8 2XN
filed on: 30th, December 2008
| address
|
Free Download
(1 page)
|
(288a) On December 30, 2008 Director appointed
filed on: 30th, December 2008
| officers
|
Free Download
(1 page)
|
(288b) On December 30, 2008 Appointment terminated secretary
filed on: 30th, December 2008
| officers
|
Free Download
(1 page)
|
(288b) On December 30, 2008 Appointment terminated director
filed on: 30th, December 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, December 2008
| incorporation
|
Free Download
(6 pages)
|