(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, November 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 3 Oxney Road Eastern Industry Peterborough PE1 5YW England to Office D Beresford House Town Quay Southampton SO14 2AQ on 2021-09-05
filed on: 5th, September 2021
| address
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-01-10
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088411970002, created on 2020-07-28
filed on: 5th, August 2020
| mortgage
|
Free Download
(57 pages)
|
(MR04) Satisfaction of charge 088411970001 in full
filed on: 31st, March 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 27th, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020-01-10
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088411970001, created on 2019-09-30
filed on: 1st, October 2019
| mortgage
|
Free Download
(51 pages)
|
(AA01) Previous accounting period extended from 2019-01-31 to 2019-04-30
filed on: 5th, June 2019
| accounts
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2018-04-06
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-01-10
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-01-31
filed on: 30th, May 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018-01-10
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2018-01-02
filed on: 15th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-01-31
filed on: 8th, August 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017-01-10
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2016-05-13
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 15th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2016-01-13 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 27 Aubretia Avenue Werrington Peterborough PE4 7SX to Unit 3 Oxney Road Eastern Industry Peterborough PE1 5YW on 2016-01-18
filed on: 18th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 23rd, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-01-13 with full list of members
filed on: 20th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-01-20: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 13th, January 2014
| incorporation
|
Free Download
(7 pages)
|