CS01 |
Confirmation statement with no updates February 3, 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 3, 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 3, 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 3, 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 29, 2020
filed on: 23rd, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 3, 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2019
filed on: 7th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 9, 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 9, 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 11-13 Cowgate Peterborough PE1 1LZ. Change occurred on January 29, 2018. Company's previous address: 29a Broadway Peterborough PE1 1SQ.
filed on: 29th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates February 9, 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2016
filed on: 10th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 29a Broadway Peterborough PE1 1SQ. Change occurred on April 15, 2015. Company's previous address: Eco Innovation Centre Peters Court City Road Peterborough PE1 1SA.
filed on: 15th, April 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 1, 2015
filed on: 15th, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2015
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 15, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 12, 2014. Old Address: C/O Ink Media Ltd Eco Innovation Centre Peters Court City Road Peterborough PE1 1SA England
filed on: 12th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2014
filed on: 12th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 12, 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on June 12, 2014. Old Address: 4 London Road Peterborough PE2 8AR United Kingdom
filed on: 12th, June 2014
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, June 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 11th, October 2013
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed my totali LTDcertificate issued on 18/03/13
filed on: 18th, March 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on March 15, 2013 to change company name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2013
filed on: 16th, March 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 15, 2013. Old Address: Office 36 88-90 Hatton Garden Holborn London EC1N 8PG
filed on: 15th, March 2013
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, December 2012
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On March 23, 2012 director's details were changed
filed on: 23rd, March 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 23, 2012 director's details were changed
filed on: 23rd, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2012
filed on: 23rd, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 29, 2012
filed on: 23rd, March 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 13, 2012. Old Address: 7 Hazlitt Mews Hazlitt Road London W14 0JZ England
filed on: 13th, February 2012
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 18, 2011
filed on: 18th, May 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 18, 2011
filed on: 18th, May 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On March 4, 2011 director's details were changed
filed on: 4th, March 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 4, 2011
filed on: 4th, March 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 4, 2011
filed on: 4th, March 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On March 4, 2011 director's details were changed
filed on: 4th, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 10, 2011 director's details were changed
filed on: 10th, February 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 10, 2011 director's details were changed
filed on: 10th, February 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 10, 2011 director's details were changed
filed on: 10th, February 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 10, 2011 director's details were changed
filed on: 10th, February 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, February 2011
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|