GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, December 2021
| dissolution
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 31, 2021
filed on: 14th, April 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 31, 2021
filed on: 14th, April 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 9, 2021
filed on: 9th, April 2021
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 19th, August 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(5 pages)
|
CH02 |
Directors's name changed on November 1, 2016
filed on: 1st, November 2016
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on November 1, 2016
filed on: 1st, November 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 8, 2016
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 2 Bramhall Place Storeys Bar Road Peterborough Cambs PE1 5YS to Marmalade House, Alpha Business Centre Mallard Road Bretton Peterborough Cambridgeshire PE3 8AF on January 21, 2016
filed on: 21st, January 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 8, 2015 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 14, 2015: 100.00 GBP
capital
|
|
CH02 |
Directors's name changed on July 15, 2011
filed on: 13th, July 2015
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on July 15, 2011
filed on: 13th, July 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On July 15, 2011 director's details were changed
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 8, 2014 with full list of members
filed on: 16th, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to July 31, 2013
filed on: 3rd, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 8, 2013 with full list of members
filed on: 1st, August 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 10th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 8, 2012 with full list of members
filed on: 24th, August 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 28th, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 8, 2011 with full list of members
filed on: 25th, October 2011
| annual return
|
Free Download
(12 pages)
|
AD01 |
Company moved to new address on October 24, 2011. Old Address: 6 Springwater Business Park Station Road Whittlesey Peterborough PE7 2EU United Kingdom
filed on: 24th, October 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2010
| incorporation
|
Free Download
(21 pages)
|