(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 12, 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 12, 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 30, 2021 director's details were changed
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On April 21, 2021 director's details were changed
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from New England House 555 Lincoln Road Peterborough PE1 2PB England to Unit H 229 March Road Coates Peterborough PE7 2DE on April 21, 2021
filed on: 21st, April 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 21, 2021
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 21, 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 10 Lindens King's Lynn Norfolk PE30 4SP United Kingdom to New England House 555 Lincoln Road Peterborough PE1 2PB on May 23, 2020
filed on: 23rd, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 20, 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 1, 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 14th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 1, 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 2, 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 12, 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 12, 2016 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, March 2015
| incorporation
|
Free Download
(7 pages)
|