AD01 |
New registered office address 2 the Cottage Tanholt Farm Eye Peterborough PE6 7th. Change occurred on February 13, 2024. Company's previous address: 12 Linley Road Whittlesey Peterborough PE7 1TP England.
filed on: 13th, February 2024
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 31, 2024
filed on: 12th, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 31, 2024
filed on: 9th, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On January 31, 2024 director's details were changed
filed on: 9th, February 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 30, 2024
filed on: 5th, February 2024
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 30, 2024
filed on: 5th, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 30, 2024
filed on: 5th, February 2024
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On January 30, 2024 new director was appointed.
filed on: 5th, February 2024
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 4, 2023
filed on: 25th, January 2024
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On December 1, 2023 new director was appointed.
filed on: 19th, December 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 12 Linley Road Whittlesey Peterborough PE7 1TP. Change occurred on December 19, 2023. Company's previous address: 46 Abbotts Grove Peterborough PE4 5BP England.
filed on: 19th, December 2023
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 1, 2023
filed on: 19th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 1, 2023
filed on: 19th, December 2023
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 1, 2023
filed on: 19th, December 2023
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, November 2023
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 14, 2023
filed on: 17th, November 2023
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 14, 2023
filed on: 17th, November 2023
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 46 Abbotts Grove Peterborough PE4 5BP. Change occurred on November 17, 2023. Company's previous address: Normandy Streetway Boston PE21 7AH England.
filed on: 17th, November 2023
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 14, 2023
filed on: 17th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On November 14, 2023 new director was appointed.
filed on: 17th, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 5th, March 2023
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 4, 2022
filed on: 11th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, November 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 21st, January 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 4, 2021
filed on: 11th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 4, 2020
filed on: 8th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2020 to December 31, 2019
filed on: 5th, February 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 4, 2019
filed on: 4th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 15, 2019
filed on: 15th, May 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 4th, January 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on January 4, 2019: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|