GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, May 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 1st, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 8, 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 1B Vitas Business Centre Fengate Peterborough PE1 5XG to 124 London Road Peterborough PE2 9BY on December 28, 2016
filed on: 28th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 8, 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 8, 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On March 7, 2014 director's details were changed
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 8, 2014 with full list of members
filed on: 8th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 8, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 18th, February 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on June 7, 2013. Old Address: 81 Broadway Peterborough Cambridgeshire PE1 4DA
filed on: 7th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 8, 2013 with full list of members
filed on: 9th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 8, 2012 with full list of members
filed on: 1st, June 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On April 28, 2012 director's details were changed
filed on: 1st, June 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 8, 2011 with full list of members
filed on: 19th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 8th, February 2011
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: February 2, 2011
filed on: 2nd, February 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 8, 2010 with full list of members
filed on: 13th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On April 30, 2010 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 30, 2010 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, May 2009
| incorporation
|
Free Download
(14 pages)
|