GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Tue, 1st Nov 2022 - the day director's appointment was terminated
filed on: 25th, November 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 10th Oct 2022
filed on: 19th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 19th Oct 2022. New Address: 11 Gloucester House 23a London Road Peterborough PE2 8AP. Previous address: 7 Welland Road Dogsthorpe Peterborough PE1 3SA England
filed on: 19th, October 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 10th Oct 2022
filed on: 19th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Mon, 10th Oct 2022 - the day director's appointment was terminated
filed on: 19th, October 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 20th Aug 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Mon, 4th Apr 2022 new director was appointed.
filed on: 16th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 12th Sep 2022 - the day director's appointment was terminated
filed on: 16th, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 19th Aug 2022 new director was appointed.
filed on: 15th, September 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Jun 2022 new director was appointed.
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Aug 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Fri, 12th Feb 2021. New Address: 7 Welland Road Dogsthorpe Peterborough PE1 3SA. Previous address: Office 2, Unit 1 Flag Business Exchange Vicarage Farm Road Peterborough PE1 5TX England
filed on: 12th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 20th Aug 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Fri, 1st May 2020 - the day director's appointment was terminated
filed on: 31st, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 30th, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Aug 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, November 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 20th Aug 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, November 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Sun, 1st Oct 2017 new director was appointed.
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 3rd Oct 2017. New Address: Office 2, Unit 1 Flag Business Exchange Vicarage Farm Road Peterborough PE1 5TX. Previous address: 41 Alexandra Road Peterborough PE1 3DH England
filed on: 3rd, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 20th Aug 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 20th Aug 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2015
filed on: 23rd, November 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, October 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 20th Aug 2015 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 15th Feb 2016: 1.00 GBP
capital
|
|
AP01 |
On Sun, 1st Nov 2015 new director was appointed.
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Sun, 1st Nov 2015 - the day director's appointment was terminated
filed on: 20th, January 2016
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Aug 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sun, 23rd Nov 2014. New Address: 41 Alexandra Road Peterborough PE1 3DH. Previous address: 17 Oundle Road Peterborough Cambridgeshire PE2 9PB
filed on: 23rd, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 20th Aug 2014 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, August 2013
| incorporation
|
|