GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Saturday 31st December 2022 (was Sunday 1st January 2023).
filed on: 28th, September 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 20th June 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th June 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 12, Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ. Change occurred on Thursday 30th June 2022. Company's previous address: 14 All Saints Street Stamford Lincolnshire PE9 2PA.
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 24th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th June 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th June 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 1st October 2019.
filed on: 30th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st October 2019.
filed on: 30th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th June 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 30th May 2019
filed on: 30th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 31st, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th June 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 26th, October 2017
| accounts
|
Free Download
(9 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 3 Castlegate Grantham Lincolnshire NG31 6SF
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th June 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 20th June 2016
filed on: 4th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 4th August 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting period extended to Thursday 31st December 2015. Originally it was Friday 31st July 2015
filed on: 16th, September 2015
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 15th, September 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st July 2014, originally was Tuesday 30th June 2015.
filed on: 15th, September 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 20th June 2015
filed on: 28th, July 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Monday 8th June 2015 director's details were changed
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 3 Castlegate Grantham Lincolnshire NG31 6SF
filed on: 21st, July 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed desirable ends LIMITEDcertificate issued on 23/06/14
filed on: 23rd, June 2014
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 20th, June 2014
| incorporation
|
Free Download
(36 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 20th June 2014
capital
|
|