(CS01) Confirmation statement with no updates Thursday 5th October 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Runway Office Easton Lodge Farm Old Oundle Road Wansford Peterborough PE8 6NP United Kingdom to 1 Holywell Way Longthorpe Peterborough PE3 6SS on Thursday 24th August 2023
filed on: 24th, August 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 24th July 2023
filed on: 24th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 24th July 2023
filed on: 24th, July 2023
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 22nd, March 2023
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 5th October 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 5th October 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Tuesday 14th September 2021
filed on: 16th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 14th September 2021 director's details were changed
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st March 2021 to Thursday 31st December 2020
filed on: 11th, August 2021
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 110009700002, created on Friday 18th December 2020
filed on: 18th, December 2020
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 110009700003, created on Friday 18th December 2020
filed on: 18th, December 2020
| mortgage
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Runway Office Easton Lodge Farm Wansford Peterborough PE8 6NP United Kingdom to Runway Office Easton Lodge Farm Old Oundle Road Wansford Peterborough PE8 6NP on Tuesday 3rd November 2020
filed on: 3rd, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 5th October 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 14 Talon Court Yaxley Peterborough Cambridgeshire PE7 3FW United Kingdom to Runway Office Easton Lodge Farm Wansford Peterborough PE8 6NP on Tuesday 6th October 2020
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 22nd, September 2020
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st October 2020 to Tuesday 31st March 2020
filed on: 29th, April 2020
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 110009700001, created on Thursday 9th April 2020
filed on: 9th, April 2020
| mortgage
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Wednesday 13th November 2019
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 150.00 GBP is the capital in company's statement on Wednesday 13th November 2019
filed on: 21st, November 2019
| capital
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st October 2019
filed on: 21st, November 2019
| accounts
|
Free Download
|
(AP01) New director appointment on Wednesday 13th November 2019.
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 11th November 2019
filed on: 11th, November 2019
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 11th, November 2019
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 5th October 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 9th September 2019
filed on: 9th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st October 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 5th October 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 6th, October 2017
| incorporation
|
Free Download
(42 pages)
|