(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 12th April 2021
filed on: 11th, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 22nd March 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Monday 22nd March 2021.
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 22nd March 2021
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 22nd March 2021
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Sunday 21st March 2021
filed on: 29th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 21st March 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Sunday 21st March 2021
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sunday 21st March 2021
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 1st March 2021
filed on: 25th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 1st March 2021 director's details were changed
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 Office Village Forder Way, Cygnet Park Hampton Peterborough Cambridgeshire PE7 8GX. Change occurred on Thursday 25th March 2021. Company's previous address: Fairview 192 Park Road Peterborough Cambridgeshire PE1 2UF United Kingdom.
filed on: 25th, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On Monday 1st March 2021 director's details were changed
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 17th December 2020
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Tuesday 1st October 2019
filed on: 17th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 17th December 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Fairview 192 Park Road Peterborough Cambridgeshire PE1 2UF. Change occurred on Monday 21st October 2019. Company's previous address: 32 Thorpe Wood Thorpe Wood Business Park Peterborough Cambridgeshire PE3 6SR.
filed on: 21st, October 2019
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 1st October 2019 director's details were changed
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 17th December 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 15th, June 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 17th December 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 20th April 2017.
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Saturday 17th December 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2015
filed on: 20th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 17th December 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 16th, July 2015
| accounts
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Sunday 1st February 2015
filed on: 5th, March 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 17th December 2014
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 15th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 17th December 2013
filed on: 3rd, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 3rd January 2014
capital
|
|
(NEWINC) Company registration
filed on: 17th, December 2012
| incorporation
|
Free Download
(27 pages)
|