GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 28th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th May 2021
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 16th May 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tue, 6th Aug 2019 director's details were changed
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 6th Aug 2019. New Address: 40 Jubilee Close Spalding PE11 1YD. Previous address: 24 Neville Avenue Spalding PE11 2EH England
filed on: 6th, August 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 6th Aug 2019
filed on: 6th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th May 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 2nd Aug 2018
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 2nd Aug 2018 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 2nd Aug 2018. New Address: 24 Neville Avenue Spalding PE11 2EH. Previous address: 34 Lidgate Close Peterborough PE2 7ZA United Kingdom
filed on: 2nd, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 16th May 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, August 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 9th Aug 2017. New Address: 34 Lidgate Close Peterborough PE2 7ZA. Previous address: 78 Alexandra Road Peterborough PE1 3DG England
filed on: 9th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 16th May 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 9th Aug 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 27th Jul 2017 director's details were changed
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, August 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 28th Jul 2016. New Address: 78 Alexandra Road Peterborough PE1 3DG. Previous address: 52 Fulbridge Road Peterborough Cambridgeshire PE1 3LB England
filed on: 28th, July 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 28th Jul 2016 director's details were changed
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, May 2016
| incorporation
|
Free Download
(7 pages)
|