(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 21, 2022
filed on: 23rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 21, 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 21, 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 16, 2019
filed on: 16th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 21, 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 12th, October 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 21, 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Centrix@Keys Keys Park Road Hednesford Cannock Staffordshire WS12 2HA England to PO Box ST16 3HS Tollgate Court Business Centre Tollgate Drive Stafford Staffordshire ST16 3HS on February 26, 2018
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 21, 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed peeporway LIMITEDcertificate issued on 28/12/16
filed on: 28th, December 2016
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 21, 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 6 the Mews Trent Park Eastern Avenue Lichfield Staffordshire WS13 6RN England to Centrix@Keys Keys Park Road Hednesford Cannock Staffordshire WS12 2HA on June 2, 2016
filed on: 2nd, June 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Lichfield Business Village the Friary Lichfield Staffordshire WS13 6QG United Kingdom to 6 the Mews Trent Park Eastern Avenue Lichfield Staffordshire WS13 6RN on February 11, 2016
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, September 2015
| incorporation
|
Free Download
|
(SH01) Capital declared on September 22, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|