AD01 |
New registered office address Allen House 1 Westmead Road Sutton Surrey SM1 4LA. Change occurred on October 3, 2022. Company's previous address: 8/12 Priestgate Peterborough Cambridgeshire PE1 1JA England.
filed on: 3rd, October 2022
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 1, 2021
filed on: 6th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 1, 2020
filed on: 11th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to April 30, 2019 (was October 31, 2019).
filed on: 8th, November 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 1, 2019
filed on: 1st, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 28th, December 2018
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 23, 2018
filed on: 24th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 24, 2018
filed on: 24th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control October 23, 2018
filed on: 24th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On October 24, 2018 director's details were changed
filed on: 24th, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 23, 2018
filed on: 24th, October 2018
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 23, 2018
filed on: 23rd, October 2018
|
resolution |
Free Download
(3 pages)
|
AP01 |
On October 19, 2018 new director was appointed.
filed on: 22nd, October 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 8/12 Priestgate Peterborough Cambridgeshire PE1 1JA. Change occurred on October 22, 2018. Company's previous address: 6 Blenheim Court Peppercorn Close Peterborough Cambridgeshire PE1 2DU England.
filed on: 22nd, October 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 27, 2018
filed on: 16th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On May 11, 2017 director's details were changed
filed on: 11th, May 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 11, 2017 director's details were changed
filed on: 11th, May 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 28, 2017 director's details were changed
filed on: 28th, April 2017
|
officers |
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 28th, April 2017
|
incorporation |
Free Download
(10 pages)
|