GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, February 2024
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, August 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 12, 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 12, 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 14th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 12, 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2019 to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 12, 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 12, 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On June 20, 2018 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 20, 2018 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 5, 2018
filed on: 20th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR England to 10a High Street Market Deeping Peterborough PE6 8EB on December 6, 2017
filed on: 6th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 12, 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 1B Vitas Business Centre Fengate Peterborough PE1 5XG to 36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR on July 15, 2016
filed on: 15th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 12, 2016 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 12, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 12, 2015 with full list of members
filed on: 13th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 13, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 11th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 12, 2014 with full list of members
filed on: 12th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 7, 2013. Old Address: 81 Broadway Peterborough PE1 4DA England
filed on: 7th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 12, 2013 with full list of members
filed on: 16th, May 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
On March 27, 2013 new director was appointed.
filed on: 27th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 12, 2012 with full list of members
filed on: 1st, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 12, 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: 13th, February 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On April 30, 2010 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 12, 2010 with full list of members
filed on: 13th, May 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, May 2009
| incorporation
|
Free Download
(13 pages)
|