AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 2nd, October 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2023
filed on: 16th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2022
filed on: 13th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 8th, April 2022
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 107984750001, created on July 8, 2021
filed on: 23rd, July 2021
|
mortgage |
Free Download
(55 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2021
filed on: 14th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address The Office, Chapel Farm Hop Pole Spalding PE11 3DS. Change occurred on June 14, 2021. Company's previous address: Regus Peterborough St. Johns Street Peterborough PE1 5DD England.
filed on: 14th, June 2021
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to June 30, 2020 (was December 31, 2020).
filed on: 9th, April 2021
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 9th, April 2021
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 10, 2021
filed on: 10th, March 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
New registered office address Regus Peterborough St. Johns Street Peterborough PE1 5DD. Change occurred on March 9, 2021. Company's previous address: Eventus Business Centre Northfields Industrial Estate, Sunderland Road Lincolnshire, Market Deeping PE6 8FD England.
filed on: 9th, March 2021
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 16th, December 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2020
filed on: 16th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, August 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 1, 2019
filed on: 21st, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, August 2019
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2018
filed on: 28th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 1, 2018
filed on: 9th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, June 2017
|
incorporation |
Free Download
(10 pages)
|