(CS01) Confirmation statement with no updates August 30, 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) On June 29, 2023 new director was appointed.
filed on: 29th, June 2023
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 074789030002, created on June 8, 2023
filed on: 21st, June 2023
| mortgage
|
Free Download
(7 pages)
|
(CH01) On February 1, 2023 director's details were changed
filed on: 7th, February 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On February 1, 2023 new director was appointed.
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2023 director's details were changed
filed on: 4th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On February 1, 2023 director's details were changed
filed on: 4th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2023 director's details were changed
filed on: 4th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2023 director's details were changed
filed on: 4th, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 30, 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 13th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 30, 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 15th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 51 Wellington Street Peterborough PE1 5DU England to 105 Wellington Street Peterborough PE1 5DU on September 7, 2020
filed on: 7th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 30, 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Grace Tabernacle 105 Wellington Street Peterborough Cambridgeshire PE1 5DU to 51 Wellington Street Peterborough PE1 5DU on July 29, 2020
filed on: 29th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 30, 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 8th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 30, 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 4th, September 2018
| accounts
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement March 8, 2018
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 1, 2018
filed on: 7th, February 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 1, 2018
filed on: 7th, February 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 1, 2018
filed on: 7th, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 30, 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 30, 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 30, 2015, no shareholders list
filed on: 2nd, September 2015
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 4th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to August 30, 2014, no shareholders list
filed on: 4th, September 2014
| annual return
|
Free Download
(9 pages)
|
(AP01) On March 10, 2014 new director was appointed.
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On March 10, 2014 new director was appointed.
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On March 9, 2014 new director was appointed.
filed on: 9th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On May 11, 2012 director's details were changed
filed on: 30th, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 30, 2013, no shareholders list
filed on: 30th, August 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2012
filed on: 11th, July 2013
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 29th, October 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On July 26, 2012 director's details were changed
filed on: 30th, August 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on August 30, 2012. Old Address: 105 Wellington Street Eastgate Peterborough Cambs PE1 5DU England
filed on: 30th, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 30, 2012, no shareholders list
filed on: 30th, August 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On June 1, 2011 director's details were changed
filed on: 30th, August 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On April 22, 2011 director's details were changed
filed on: 30th, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 29, 2011, no shareholders list
filed on: 5th, January 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On January 4, 2012 director's details were changed
filed on: 4th, January 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On January 4, 2012 secretary's details were changed
filed on: 4th, January 2012
| officers
|
Free Download
(1 page)
|
(CH01) On January 4, 2012 director's details were changed
filed on: 4th, January 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed rccg city of grace peterborough LTDcertificate issued on 24/11/11
filed on: 24th, November 2011
| change of name
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 26th, April 2011
| mortgage
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on April 21, 2011. Old Address: 4 Southfields Bourne Lincs PE10 9TZ England
filed on: 21st, April 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, December 2010
| incorporation
|
Free Download
(12 pages)
|