(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 2nd, June 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates October 31, 2021
filed on: 31st, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On October 1, 2021 new director was appointed.
filed on: 31st, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 6, 2021
filed on: 31st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On June 30, 2021 new director was appointed.
filed on: 29th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 30, 2021
filed on: 29th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 30, 2021
filed on: 29th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 30, 2021
filed on: 29th, October 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 30, 2021
filed on: 29th, October 2021
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 6, 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control June 26, 2020
filed on: 6th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 39 Lynton Road Peterborough PE1 3DU. Change occurred on August 6, 2020. Company's previous address: 16 Sallows Road Peterborough PE1 4EU England.
filed on: 6th, August 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 26, 2020
filed on: 6th, August 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 26, 2020
filed on: 6th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On June 26, 2020 new director was appointed.
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On June 26, 2020 new director was appointed.
filed on: 28th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 26, 2020
filed on: 28th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 28, 2020
filed on: 28th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control June 26, 2020
filed on: 28th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 16 Sallows Road Peterborough PE1 4EU. Change occurred on June 28, 2020. Company's previous address: 30 st Chads Road Bilston WV14 7AG England.
filed on: 28th, June 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 26, 2020
filed on: 28th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, May 2020
| incorporation
|
Free Download
(10 pages)
|