GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, October 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 15th March 2021
filed on: 22nd, June 2021
| accounts
|
Free Download
(2 pages)
|
DS01 |
Application to strike the company off the register
filed on: 18th, June 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 3rd April 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 28th February 2020
filed on: 14th, March 2021
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Monday 15th March 2021. Originally it was Sunday 28th February 2021
filed on: 11th, March 2021
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Saturday 12th December 2020
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 30th November 2020
filed on: 3rd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 65 Gunthorpe Road Peterborough PE4 7TP England to 3 Fairchild Way Peterborough PE1 3TL on Thursday 3rd December 2020
filed on: 3rd, December 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 30th November 2020
filed on: 3rd, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 30th November 2020
filed on: 3rd, December 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 3rd August 2020
filed on: 3rd, August 2020
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 3rd August 2020.
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd April 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 21st November 2019
filed on: 21st, November 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd April 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 15th January 2019
filed on: 15th, January 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Dormant company accounts reported for the period up to Wednesday 28th February 2018
filed on: 27th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd April 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Fairchild Way Fairchild Way Peterborough PE1 3TL England to 65 Gunthorpe Road Peterborough PE4 7TP on Wednesday 24th January 2018
filed on: 24th, January 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 1st December 2017
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 1st, September 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 1st September 2017
filed on: 1st, September 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On Tuesday 4th April 2017 - new secretary appointed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 4th April 2017
filed on: 4th, April 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 24a Lincoln Road Peterborough Cambridgeshire PE1 2RL England to 3 Fairchild Way Fairchild Way Peterborough PE1 3TL on Tuesday 4th April 2017
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st April 2017.
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 8th March 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(2 pages)
|
AP03 |
On Wednesday 3rd February 2016 - new secretary appointed
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 1st February 2016
filed on: 12th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 22nd March 2016, no shareholders list
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 10th February 2016.
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, February 2015
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|