GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, April 2023
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 24th, March 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 15th, March 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Aug 2022
filed on: 15th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 4th, January 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Aug 2021
filed on: 8th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Radnor House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8AA United Kingdom on Fri, 8th Oct 2021 to 20 20 Westbourne Crescent Whitchurch Cardiff CF14 2BL
filed on: 8th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 21st, May 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Aug 2020
filed on: 27th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 10th, March 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tue, 13th Aug 2019
filed on: 20th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 17th, January 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 13th Aug 2018
filed on: 20th, August 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 17th, May 2018
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered address from 5 st. Johns Crescent Whitchurch Cardiff CF14 7AF on Mon, 30th Apr 2018 to Radnor House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8AA
filed on: 30th, April 2018
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 7th Dec 2017: 130.00 GBP
filed on: 22nd, December 2017
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 20th, December 2017
|
resolution |
Free Download
|
CS01 |
Confirmation statement with updates Sun, 13th Aug 2017
filed on: 29th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 12th Aug 2017
filed on: 17th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 24th May 2017: 118.00 GBP
filed on: 4th, July 2017
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 14th, June 2017
|
resolution |
Free Download
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2016
filed on: 15th, March 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 12th Aug 2016
filed on: 31st, October 2016
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 11th Aug 2016
filed on: 25th, August 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2015
filed on: 5th, April 2016
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 21st, December 2015
|
resolution |
Free Download
|
SH08 |
Change of share class name or designation
filed on: 21st, December 2015
|
capital |
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 12th Oct 2015: 100.00 GBP
filed on: 21st, December 2015
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 11th Aug 2015
filed on: 3rd, September 2015
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed le peloton LTDcertificate issued on 02/09/15
filed on: 2nd, September 2015
|
change of name |
Free Download
(3 pages)
|
AP01 |
On Mon, 24th Aug 2015 new director was appointed.
filed on: 1st, September 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 12th Jun 2015
filed on: 30th, June 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, August 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 11th Aug 2014: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|