GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, December 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, December 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 9th March 2021
filed on: 15th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 28th, December 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th March 2020
filed on: 22nd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 4th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th March 2019
filed on: 10th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 14th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th March 2018
filed on: 13th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 13th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th March 2017
filed on: 16th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Thursday 29th September 2016 director's details were changed
filed on: 12th, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 25th, January 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 34 Stonald Road Stonald Road Whittlesey Peterborough Cambridgeshire PE7 1QW England to 10 Bedstone Way Stanground Peterborough Cambrigdeshire PE7 3DW on Wednesday 21st December 2016
filed on: 21st, December 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 9th March 2016 with full list of members
filed on: 5th, April 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 49 Bardney Orton Goldhay Peterborough PE2 5QG United Kingdom to 34 Stonald Road Stonald Road Whittlesey Peterborough Cambridgeshire PE7 1QW on Tuesday 6th October 2015
filed on: 6th, October 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, March 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 9th March 2015
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|