GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, December 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, December 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 8th Dec 2019
filed on: 19th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Sat, 31st Aug 2019 director's details were changed
filed on: 1st, September 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 16th Aug 2019 director's details were changed
filed on: 27th, August 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 16th Aug 2019 director's details were changed
filed on: 27th, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 23rd Aug 2019
filed on: 23rd, August 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 8th Dec 2018
filed on: 8th, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, September 2018
|
resolution |
Free Download
(30 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, September 2018
|
capital |
Free Download
(2 pages)
|
AP01 |
On Tue, 4th Sep 2018 new director was appointed.
filed on: 5th, September 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 15th Aug 2018
filed on: 17th, August 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wed, 15th Aug 2018
filed on: 17th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 160 Kemp House City Road London EC1V 2NX England on Thu, 16th Aug 2018 to 18 Sandpit Road Thorney Peterborough Cambridgeshire PE6 0SU
filed on: 16th, August 2018
|
address |
Free Download
(1 page)
|
AD04 |
Registers new location: 18 Sandpit Road Thorney Peterborough Cambridgeshire PE6 0SU.
filed on: 16th, August 2018
|
address |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 18 Sandpit Road Thorney Peterborough Cambridgeshire PE6 0SU England at an unknown date to 11 Mickle Gate Peterborough PE3 6SU
filed on: 16th, August 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 18th, May 2018
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, April 2018
|
resolution |
Free Download
(20 pages)
|
CH01 |
On Tue, 10th Apr 2018 director's details were changed
filed on: 13th, April 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 10th Apr 2018 director's details were changed
filed on: 13th, April 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st May 2018 to Sat, 31st Mar 2018
filed on: 23rd, March 2018
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 6th Mar 2018
filed on: 8th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 6th Mar 2018 director's details were changed
filed on: 7th, March 2018
|
officers |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 18 Sandpit Road Thorney Peterborough Cambridgeshire PE6 0SU.
filed on: 6th, March 2018
|
address |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from Lesmond House Creek Fen March Cambridgeshire PE15 0BU England at an unknown date to 18 Sandpit Road Thorney Peterborough Cambridgeshire PE6 0SU
filed on: 6th, March 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 18 Sandpit Road Thorney Peterborough Cambridgeshire PE6 0SU United Kingdom on Tue, 6th Mar 2018 to 160 Kemp House City Road London EC1V 2NX
filed on: 6th, March 2018
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 14th Feb 2018
filed on: 14th, February 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 14th Feb 2018
filed on: 14th, February 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 12th Dec 2017
filed on: 12th, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, December 2017
|
capital |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, December 2017
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution, Resolution
filed on: 7th, December 2017
|
resolution |
Free Download
(4 pages)
|
AP01 |
On Sun, 12th Nov 2017 new director was appointed.
filed on: 12th, November 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 24th, October 2017
|
resolution |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Thu, 28th Sep 2017
filed on: 28th, September 2017
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 27th Sep 2017: 136.00 GBP
filed on: 27th, September 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 25th Sep 2017: 101.00 GBP
filed on: 25th, September 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 25th Sep 2017: 131.00 GBP
filed on: 25th, September 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 25th Sep 2017: 61.00 GBP
filed on: 25th, September 2017
|
capital |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, September 2017
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, September 2017
|
resolution |
Free Download
(17 pages)
|
AD04 |
Registers new location: 18 Sandpit Road Thorney Peterborough Cambridgeshire PE6 0SU.
filed on: 11th, September 2017
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Lesmond House Creek Fen March Cambridgeshire PE15 0BU.
filed on: 21st, July 2017
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 3rd Jul 2017 new director was appointed.
filed on: 3rd, July 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
On Sun, 28th May 2017, company appointed a new person to the position of a secretary
filed on: 28th, May 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
On Sun, 28th May 2017, company appointed a new person to the position of a secretary
filed on: 28th, May 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, May 2017
|
incorporation |
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Capital declared on Tue, 2nd May 2017: 1.00 GBP
|
capital |
|