(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 11, 2022
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2021
filed on: 26th, February 2022
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Unit 23 st. Davids Square Fengate Peterborough PE1 5QA. Change occurred on November 11, 2021. Company's previous address: Unit 3 Bakewell Road Orton Southgate Peterborough PE2 6XU England.
filed on: 11th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 11, 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates February 13, 2021
filed on: 15th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 13, 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Unit 3 Bakewell Road Orton Southgate Peterborough PE2 6XU. Change occurred on October 2, 2019. Company's previous address: 23 Walkers Way Bretton Peterborough PE3 9AX.
filed on: 2nd, October 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 9, 2019
filed on: 9th, August 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 13, 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2017
filed on: 16th, February 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 13, 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2016
filed on: 12th, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 2, 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 28, 2016
filed on: 1st, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to May 31, 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 28, 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, September 2015
| gazette
|
Free Download
|
(AA) Dormant company accounts made up to May 31, 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 28, 2014
filed on: 18th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 18, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 28, 2013
filed on: 28th, May 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, May 2012
| incorporation
|
Free Download
(7 pages)
|