(AD01) Address change date: 22nd December 2023. New Address: Suite Vm1, 1 Blenheim Court Peppercorn Close Peterborough PE1 2DU. Previous address: 22 Leon Drive Peterborough PE2 8SG England
filed on: 22nd, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th November 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2022
filed on: 16th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th November 2022
filed on: 27th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 7th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th November 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 5th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th November 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 2nd, October 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) 1st June 2019 - the day director's appointment was terminated
filed on: 20th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st June 2019
filed on: 20th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 11th December 2019. New Address: 22 Leon Drive Peterborough PE2 8SG. Previous address: 14 Maritime Court Hempsted Gloucester GL2 5FT England
filed on: 11th, December 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th November 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 4th, December 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st June 2019
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 1st June 2019 - the day director's appointment was terminated
filed on: 7th, June 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 7th June 2019. New Address: 14 Maritime Court Hempsted Gloucester GL2 5FT. Previous address: 22 Leon Drive Peterborough PE2 8SG England
filed on: 7th, June 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 17th November 2016
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st January 2019
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 25th April 2019. New Address: 22 Leon Drive Peterborough PE2 8SG. Previous address: 14 Maritime Court Hempsted Gloucester GL2 5FT England
filed on: 25th, April 2019
| address
|
Free Download
(1 page)
|
(TM01) 1st November 2018 - the day director's appointment was terminated
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st November 2018
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 27th March 2019. New Address: 14 Maritime Court Hempsted Gloucester GL2 5FT. Previous address: 22 Leon Drive Peterborough PE2 8SG England
filed on: 27th, March 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st November 2018
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th November 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 10th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th November 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2nd November 2017. New Address: 22 Leon Drive Peterborough PE2 8SG. Previous address: 129 Apollo Avenue Peterborough PE2 8GA
filed on: 2nd, November 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2016
filed on: 19th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th November 2016
filed on: 27th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2015
filed on: 7th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 17th November 2015 with full list of members
filed on: 31st, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 31st December 2015: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 17th, November 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 17th November 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|