GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, June 2022
| dissolution
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 24, 2022
filed on: 17th, June 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 7, 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 27, 2021
filed on: 27th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 27, 2021
filed on: 27th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(2 pages)
|
CH01 |
On May 28, 2021 director's details were changed
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 28, 2021
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 7, 2021
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 1, 2020
filed on: 18th, June 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 31, 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4 Office Village Forder Way Hampton Peterborough PE7 8GX to 1 Rushmills Northampton Northamptonshire NN4 7YB on April 6, 2020
filed on: 6th, April 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 31, 2020
filed on: 2nd, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On March 31, 2020 new director was appointed.
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 31, 2020 new director was appointed.
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 31, 2020
filed on: 2nd, April 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 31, 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control March 31, 2020
filed on: 2nd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 31, 2020
filed on: 2nd, April 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On March 31, 2020 new director was appointed.
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 31, 2020 new director was appointed.
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on March 31, 2020
filed on: 2nd, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 4, 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates March 4, 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 4, 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 7, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On July 8, 2015 director's details were changed
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 4, 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 9, 2015: 100.00 GBP
capital
|
|
CH01 |
On March 5, 2015 director's details were changed
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 5, 2015 director's details were changed
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 5, 2015 secretary's details were changed
filed on: 5th, March 2015
| officers
|
Free Download
(1 page)
|
CH03 |
On March 5, 2015 secretary's details were changed
filed on: 5th, March 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On March 5, 2015 director's details were changed
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 6th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 4, 2014 with full list of members
filed on: 6th, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 25th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 4, 2013 with full list of members
filed on: 4th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 11th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 4, 2012 with full list of members
filed on: 6th, March 2012
| annual return
|
Free Download
(5 pages)
|
CH03 |
On March 5, 2012 secretary's details were changed
filed on: 5th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 7th, December 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on June 7, 2011. Old Address: 15 Commerce Road Lynch Wood Peterborough Cambs PE2 6LR
filed on: 7th, June 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 4, 2011 with full list of members
filed on: 16th, March 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On November 1, 2010 director's details were changed
filed on: 14th, March 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 23rd, November 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On March 4, 2010 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 4, 2010 with full list of members
filed on: 9th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On March 4, 2010 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 22/04/2009 from 6 marigold avenue bourne lincs PE10 0PX
filed on: 22nd, April 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, March 2009
| incorporation
|
Free Download
(14 pages)
|