GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, October 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, August 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, July 2019
|
dissolution |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, July 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 23 Whittington Parnwell Peterborough PE1 4YE England to 1a Justice Way Hampton Vale Peterborough Cambs PE7 8JW on April 5, 2019
filed on: 5th, April 2019
|
address |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 25th, June 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 6, 2018
filed on: 11th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 23rd, October 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 6, 2017
filed on: 6th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 13th, July 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 11, 2016 with full list of members
filed on: 25th, May 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On January 3, 2016 director's details were changed
filed on: 13th, January 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On January 3, 2016 secretary's details were changed
filed on: 13th, January 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 302 Eagle Way Hampton Centre Peterborough Cambs PE7 8GR to 23 Whittington Parnwell Peterborough PE1 4YE on January 13, 2016
filed on: 13th, January 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 11th, August 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 11, 2015 with full list of members
filed on: 22nd, May 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 16th, August 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 11, 2014 with full list of members
filed on: 28th, May 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 19th, November 2013
|
accounts |
Free Download
(6 pages)
|
CH03 |
On August 13, 2013 secretary's details were changed
filed on: 27th, September 2013
|
officers |
Free Download
(1 page)
|
AP03 |
On May 24, 2013 - new secretary appointed
filed on: 24th, May 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 11, 2013 with full list of members
filed on: 24th, May 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 30, 2012. Old Address: 64 Freston Peterborough Cambridgeshire PE4 7EW England
filed on: 30th, November 2012
|
address |
Free Download
(2 pages)
|
CH01 |
On November 1, 2012 director's details were changed
filed on: 30th, November 2012
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, May 2012
|
incorporation |
Free Download
(20 pages)
|