(CS01) Confirmation statement with updates Tue, 16th May 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 16th May 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 16th May 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 16th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to Sat, 31st Aug 2019 from Fri, 31st May 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 16th May 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 16th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 16th May 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 16th May 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 21st Jun 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 16th May 2015
filed on: 26th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 26th May 2015: 100.00 GBP
capital
|
|
(MR01) Registration of charge 080703720003, created on Tue, 26th May 2015
filed on: 26th, May 2015
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 080703720002, created on Fri, 20th Mar 2015
filed on: 27th, March 2015
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 080703720001, created on Fri, 20th Mar 2015
filed on: 27th, March 2015
| mortgage
|
Free Download
(7 pages)
|
(AD01) Change of registered address from The Office 2 the Orchard Mossways Park Wilmslow Cheshire SK9 5PA England on Mon, 9th Mar 2015 to Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN
filed on: 9th, March 2015
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Yarwell Mill Mill Road Yarwell Peterborough PE8 6PS England on Mon, 5th Jan 2015 to The Office 2 the Orchard Mossways Park Wilmslow Cheshire SK9 5PA
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 30th Dec 2014
filed on: 5th, January 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 30th Dec 2014
filed on: 5th, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 30th Dec 2014 new director was appointed.
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, September 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 16th May 2014
filed on: 17th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 17th Sep 2014: 100.00 GBP
capital
|
|
(AD01) Change of registered address from Yarwell Mill Mill Road Yarwell Peterborough PE8 6PS England on Wed, 17th Sep 2014 to Yarwell Mill Mill Road Yarwell Peterborough PE8 6PS
filed on: 17th, September 2014
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 1st Apr 2014 director's details were changed
filed on: 17th, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7B Commerce Road Lynch Wood Peterborough PE2 6LR England on Wed, 17th Sep 2014 to Yarwell Mill Mill Road Yarwell Peterborough PE8 6PS
filed on: 17th, September 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 60 Windsor Avenue London SW19 2RR on Wed, 17th Sep 2014 to Yarwell Mill Mill Road Yarwell Peterborough PE8 6PS
filed on: 17th, September 2014
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, September 2014
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, June 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 4th, June 2014
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, May 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 16th May 2013
filed on: 29th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 29th Jul 2013: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on Wed, 22nd May 2013. Old Address: C/O Lifestyle Living Group 6 Commerce Road Commerce Road Lynch Wood Peterborough PE2 6LR England
filed on: 22nd, May 2013
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 17th Apr 2013 new director was appointed.
filed on: 17th, April 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, May 2012
| incorporation
|
Free Download
(22 pages)
|