GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 25 Canada Square London E14 5LB. Change occurred on Tuesday 18th October 2022. Company's previous address: 92 Tolworth Broadway Surbiton KT6 7HT England.
filed on: 18th, October 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 31st December 2021
filed on: 18th, October 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 7th October 2022 director's details were changed
filed on: 7th, October 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 92 Tolworth Broadway Surbiton KT6 7HT. Change occurred on Friday 7th October 2022. Company's previous address: 140 the Grove London E15 1NS England.
filed on: 7th, October 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 26th January 2022
filed on: 26th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
CERTNM |
Company name changed PCC group LTD.certificate issued on 25/01/22
filed on: 25th, January 2022
|
change of name |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 24th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 31st December 2021.
filed on: 24th, January 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 31st December 2021
filed on: 24th, January 2022
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 140 the Grove London E15 1NS. Change occurred on Monday 24th January 2022. Company's previous address: 6 Pendleton Peterborough Cambs PE3 7LZ England.
filed on: 24th, January 2022
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 31st December 2021
filed on: 24th, January 2022
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 12th, May 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 28th April 2021
filed on: 5th, May 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 9th, July 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 28th April 2020
filed on: 30th, April 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thursday 16th January 2020
filed on: 16th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 16th January 2020 director's details were changed
filed on: 16th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 11th, December 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd July 2019
filed on: 24th, July 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tuesday 23rd July 2019
filed on: 23rd, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 22nd July 2019
filed on: 22nd, July 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 15th July 2019
filed on: 15th, July 2019
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 29th April 2019
filed on: 3rd, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 14th, January 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 29th April 2018
filed on: 2nd, May 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 29th, December 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Saturday 20th May 2017 director's details were changed
filed on: 20th, May 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 29th April 2017
filed on: 4th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
New registered office address 6 Pendleton Peterborough Cambs PE3 7LZ. Change occurred on Monday 13th February 2017. Company's previous address: 656 Pendleton Peterborough Cambs PE3 7LZ England.
filed on: 13th, February 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 656 Pendleton Peterborough Cambs PE3 7LZ. Change occurred on Monday 9th January 2017. Company's previous address: 65 st Michaels Gate Peterborough Cambs PE1 4YJ England.
filed on: 9th, January 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, April 2016
|
incorporation |
Free Download
(7 pages)
|