GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 51 High Street Eye Peterborough PE6 7UX United Kingdom on Wed, 28th Apr 2021 to 31 East Delph Whittlesey Peterborough PE7 1RH
filed on: 28th, April 2021
|
address |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 20th, March 2021
|
dissolution |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, October 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, August 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, August 2020
|
dissolution |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 26th May 2020
filed on: 26th, May 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 26th May 2020 new director was appointed.
filed on: 26th, May 2020
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, April 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 4th Jan 2020
filed on: 14th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 10th Dec 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Tue, 10th Dec 2019
filed on: 16th, December 2019
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 24th, September 2019
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Dec 2018
filed on: 12th, September 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 4th Jan 2019
filed on: 23rd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 31st May 2018
filed on: 13th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 1st Jun 2018 new director was appointed.
filed on: 13th, June 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, January 2018
|
incorporation |
Free Download
(25 pages)
|