(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 11th, February 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 10th, January 2023
| dissolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed teraz my accounts payroll LTDcertificate issued on 09/06/22
filed on: 9th, June 2022
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 1st Apr 2021
filed on: 24th, May 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 1st Apr 2021
filed on: 24th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 1st Apr 2021
filed on: 24th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Thu, 1st Apr 2021 new director was appointed.
filed on: 24th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 1st Mar 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Fri, 1st Apr 2022 director's details were changed
filed on: 13th, April 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 23 Marchment Square Peterborough PE3 6QR England on Wed, 13th Apr 2022 to 79B Broadway Peterborough PE1 4DA
filed on: 13th, April 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 1st Apr 2022
filed on: 13th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 79B Broadway Peterborough PE1 4DA England on Tue, 11th Jan 2022 to 23 Marchment Square Peterborough PE3 6QR
filed on: 11th, January 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sun, 20th Dec 2020
filed on: 11th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sun, 20th Dec 2020 director's details were changed
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 25th, September 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, September 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 5th, July 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Mar 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Mar 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 11th, January 2020
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(2 pages)
|
(DS01) Application to strike the company off the register
filed on: 10th, November 2019
| dissolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Mar 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 12th Mar 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
|
(AD01) Change of registered address from 23 Marchment Square Peterborough PE3 6QR England on Wed, 13th Dec 2017 to 79B Broadway Peterborough PE1 4DA
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 24th Nov 2017 director's details were changed
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 13th Dec 2017
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 102 Crabtree Peterborough Cambs PE4 7EH England on Wed, 13th Dec 2017 to 23 Marchment Square Peterborough PE3 6QR
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, March 2017
| incorporation
|
Free Download
(39 pages)
|