GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, November 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Oct 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 27th May 2021. New Address: 5 5 Trienna Orton Longueville Peterborough PE2 7ZW. Previous address: 20 Leon Drive Peterborough PE2 8SG England
filed on: 27th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Oct 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Oct 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 23rd, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 20th Oct 2018
filed on: 20th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Oct 2018
filed on: 20th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 1st Oct 2018
filed on: 20th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Jun 2017 director's details were changed
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Jun 2017
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Jun 2017 director's details were changed
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 10th May 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Thu, 1st Jun 2017. New Address: 20 Leon Drive Peterborough PE2 8SG. Previous address: 16 Hansel Close Hansel Close Peterborough PE2 9SR England
filed on: 1st, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 15th May 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tue, 25th Oct 2016 director's details were changed
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 25th Oct 2016 director's details were changed
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 26th Oct 2016. New Address: 16 Hansel Close Hansel Close Peterborough PE2 9SR. Previous address: 7 Hadley Road Peterborough PE4 6SH United Kingdom
filed on: 26th, October 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 3rd Jun 2016 director's details were changed
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 3rd Jun 2016 director's details were changed
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2016
| incorporation
|
Free Download
(7 pages)
|