CS01 |
Confirmation statement with updates Friday 1st March 2024
filed on: 15th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Stuart House, St John's Entrance Studio 2, Ground Floor St John's Street Peterborough Cambridgeshire PE1 5DD United Kingdom to 16 Dodson Way Fengate Peterborough Cambridgeshire PE1 5XJ on Sunday 29th October 2023
filed on: 29th, October 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Sunday 29th October 2023 director's details were changed
filed on: 29th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 29th October 2023 director's details were changed
filed on: 29th, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st March 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 1st March 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 1st March 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Wednesday 13th May 2020
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 16 Langdon Road Bromley BR2 9JS England to Stuart House, St John's Entrance Studio 2, Ground Floor St John's Street Peterborough Cambridgeshire PE1 5DD on Wednesday 13th May 2020
filed on: 13th, May 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 13th May 2020 director's details were changed
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 13th May 2020 director's details were changed
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 1st March 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tuesday 10th December 2019
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 10th December 2019
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 10th December 2019
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 10th December 2019 director's details were changed
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 10th December 2019
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 15 Ashby House Loughborough Road London SW9 7SJ England to 16 Langdon Road Bromley BR2 9JS on Tuesday 10th December 2019
filed on: 10th, December 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 10th December 2019 director's details were changed
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 15th, June 2019
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 1st March 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 1st, May 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st March 2018
filed on: 29th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Sunday 18th February 2018
filed on: 1st, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 7th February 2018.
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st March 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 15 Ashby House Loughborough Estate London SW9 7SJ England to 15 Ashby House Loughborough Road London SW9 7SJ on Monday 8th May 2017
filed on: 8th, May 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 15 Loughborough Estate London SW9 7SJ England to 15 Ashby House Loughborough Estate London SW9 7SJ on Monday 8th May 2017
filed on: 8th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 8th, May 2017
| accounts
|
Free Download
(8 pages)
|
NEWINC |
Company registration
filed on: 2nd, March 2016
| incorporation
|
Free Download
(7 pages)
|