GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, November 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2023
filed on: 9th, November 2023
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from December 31, 2023 to October 31, 2023
filed on: 5th, October 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 21, 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 21, 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 14th, July 2022
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 1, 2021
filed on: 27th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 21, 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 11th, August 2021
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 30, 2021
filed on: 24th, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 21, 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 10th, July 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 21, 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 4th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 21, 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 20th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 21, 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 14 Swan Court Forder Way Cygnet Park Peterborough Cambridgeshire PE7 8GX to 14 Kilbride Way Peterborough PE2 6SX on February 20, 2017
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 21, 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 21, 2015 with full list of members
filed on: 8th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 21, 2014 with full list of members
filed on: 16th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 16, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 20th, May 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to September 21, 2013 with full list of members
filed on: 23rd, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 23, 2013: 100.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to December 31, 2013
filed on: 3rd, April 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 21, 2013. Old Address: 38 Thorpe Wood Thorpe Wood Business Park Peterborough Cambs PE3 6SR United Kingdom
filed on: 21st, March 2013
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 30th, October 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, October 2012
| mortgage
|
Free Download
(5 pages)
|
AP01 |
On October 23, 2012 new director was appointed.
filed on: 23rd, October 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, September 2012
| incorporation
|
Free Download
(7 pages)
|