GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, October 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, August 2024
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 23rd March 2024. New Address: Flat 3 Burleigh Gardens Boston PE21 9DE. Previous address: 48 Royal Way Fishtoft Boston PE21 0RJ England
filed on: 23rd, March 2024
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 18th July 2023
filed on: 23rd, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th February 2024
filed on: 11th, March 2024
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 18th July 2023
filed on: 11th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th January 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AP02 |
New member appointment on 18th July 2023.
filed on: 31st, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
18th July 2023 - the day director's appointment was terminated
filed on: 31st, January 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 30th January 2024. New Address: 48 Royal Way Fishtoft Boston PE21 0RJ. Previous address: Fenlake House Fenlake Business Centre Fengate Peterborough Cambridgeshire PE1 5BQ England
filed on: 30th, January 2024
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 30th September 2023 to 31st October 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 20th January 2023. New Address: Fenlake House Fenlake Business Centre Fengate Peterborough Cambridgeshire PE15BQ. Previous address: Sovereign 6 Blenheim Court, Peppercorn Close Cambs, Peterborough PE1 2DU England
filed on: 20th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th January 2023
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 1st January 2023 director's details were changed
filed on: 20th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st January 2023
filed on: 20th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 15th November 2022
filed on: 15th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 15th November 2022
filed on: 15th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
15th November 2022 - the day director's appointment was terminated
filed on: 15th, November 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th November 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 15th November 2022
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, September 2022
| incorporation
|
Free Download
(10 pages)
|