CH01 |
On 1st February 2024 director's details were changed
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st February 2024 director's details were changed
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 4 First Floor 393-395, Lincoln Road Peterborough PE1 2PF England on 5th February 2024 to 135 Park Road Peterborough PE1 2UD
filed on: 5th, February 2024
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th October 2023
filed on: 16th, October 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 16th October 2023
filed on: 16th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, October 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th December 2022
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 13th October 2023
filed on: 13th, October 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 the Bridle Road Purley CR8 3JB England on 13th October 2023 to Suite 4 First Floor 393-395, Lincoln Road Peterborough PE1 2PF
filed on: 13th, October 2023
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 13th October 2023
filed on: 13th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th December 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 17th December 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 330 Lincoln Road Peterborough PE1 2NA England on 4th September 2020 to 3 the Bridle Road Purley CR8 3JB
filed on: 4th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 17th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th December 2019
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Airport House Suite 2 Airport House Business Centre Purley Way Croydon CR0 0XZ England on 13th December 2019 to 330 Lincoln Road Peterborough PE1 2NA
filed on: 13th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, March 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 the Parade Old Lodge Lane Purley CR8 4DG United Kingdom on 19th March 2019 to Airport House Suite 2 Airport House Business Centre Purley Way Croydon CR0 0XZ
filed on: 19th, March 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th March 2019
filed on: 19th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th March 2019
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st January 2018
filed on: 19th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st January 2018
filed on: 19th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th December 2018
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 12th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th December 2017
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th December 2016
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, March 2017
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, December 2015
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Statement of Capital on 29th December 2015: 100.00 GBP
capital
|
|