GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd March 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd March 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 11th January 2021 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd March 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 2nd, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd March 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd March 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 23rd, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 23rd March 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd March 2016
filed on: 26th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 12th, May 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 1st March 2016 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, May 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address White Walls Eldernell Lane Coates Whittlesey PE7 2DD. Change occurred on Monday 27th July 2015. Company's previous address: 6 the Old Quarry Nene Valley Business Park Oundle Peterborough PE8 4HN.
filed on: 27th, July 2015
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 20th July 2015.
filed on: 27th, July 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 20th July 2015
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 20th July 2015
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 20th July 2015
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 20th July 2015
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 20th July 2015.
filed on: 27th, July 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 23rd March 2015
filed on: 26th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 26th March 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 23rd March 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 24th March 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 23rd March 2013
filed on: 26th, March 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 8th, June 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 26th March 2012 from 62 Chandlers Orton Brimbles Peterborough Cambridgeshire PE2 5YW United Kingdom
filed on: 26th, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 23rd March 2012
filed on: 26th, March 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 26th, September 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd March 2011
filed on: 23rd, May 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 29th, November 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 23rd March 2010 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 23rd March 2010 secretary's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 23rd March 2010
filed on: 24th, March 2010
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 23rd, March 2009
| incorporation
|
Free Download
(15 pages)
|