(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH. Change occurred on February 23, 2022. Company's previous address: 4 Office Village Forder Way Cygnet Park Hampton Peterborough Peterborough PE7 8GX United Kingdom.
filed on: 23rd, February 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 18, 2022
filed on: 21st, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) On February 18, 2022 new director was appointed.
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 18, 2022
filed on: 21st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 18, 2022
filed on: 21st, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 21, 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control January 27, 2022
filed on: 16th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 27, 2022
filed on: 16th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 23, 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on January 27, 2022
filed on: 31st, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) On January 27, 2022 new director was appointed.
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 Office Village Forder Way Cygnet Park Hampton Peterborough Peterborough PE7 8GX. Change occurred on September 14, 2021. Company's previous address: 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ United Kingdom.
filed on: 14th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 23, 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(11 pages)
|
(TM02) Termination of appointment as a secretary on March 19, 2020
filed on: 19th, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 23, 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 23rd, May 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates January 23, 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP04) Appointment (date: January 23, 2019) of a secretary
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ. Change occurred on January 23, 2019. Company's previous address: 20 Coronation Avenue Huntingdon Cambridgeshire PE29 1UA.
filed on: 23rd, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 15, 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(10 pages)
|
(CH01) On June 4, 2018 director's details were changed
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 15, 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 2nd, June 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates January 15, 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 3rd, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 15, 2016
filed on: 21st, January 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On July 2, 2015 director's details were changed
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 20 Coronation Avenue Huntingdon Cambridgeshire PE29 1UA. Change occurred on July 2, 2015. Company's previous address: 40 Great Northern Street Huntingdon Cambridgeshire PE29 7HJ United Kingdom.
filed on: 2nd, July 2015
| address
|
Free Download
(1 page)
|
(CH01) On January 28, 2015 director's details were changed
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, January 2015
| incorporation
|
Free Download
(35 pages)
|
(SH01) Capital declared on January 15, 2015: 100.00 GBP
capital
|
|