(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 21st, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021/11/29
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 8th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2020/11/29
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 24th, September 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2020/02/28. New Address: Greenhill House First Floor East Wing Thorpe Road Peterborough Cambridgeshire PE3 6RU. Previous address: 98 Culley Court Orton Southgate Peterborough Cambridgeshire PE2 6WA England
filed on: 28th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/11/29
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2019/09/18. New Address: 98 Culley Court Orton Southgate Peterborough Cambridgeshire PE2 6WA. Previous address: Churchill House, 137 -139 Brent Street London NW4 4DJ United Kingdom
filed on: 18th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/11/29
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017/12/08
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 30th, August 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/12/29. New Address: Churchill House, 137 -139 Brent Street London NW4 4DJ. Previous address: 2 Tedder Close Barnham Thetford Norfolk IP24 2NR England
filed on: 29th, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/12/08
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2016/06/01.
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/02/11. New Address: 2 Tedder Close Barnham Thetford Norfolk IP24 2NR. Previous address: 78 Raynsford Road Great Whelnetham Bury St. Edmunds Suffolk IP30 0TN United Kingdom
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, December 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/12/09
capital
|
|