GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
|
gazette |
Free Download
|
AA01 |
Extension of accounting period to 30th June 2021 from 31st December 2020
filed on: 2nd, September 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st July 2021
filed on: 22nd, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 23rd, December 2020
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 21st July 2020
filed on: 3rd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 21st July 2019
filed on: 2nd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended full accounts data made up to 31st December 2017
filed on: 27th, November 2018
|
accounts |
Free Download
(23 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 21st July 2018
filed on: 24th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th June 2018
filed on: 1st, August 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O 21/07/2011 Planet Ice Arena 1 Mallard Road Peterborough PE3 8YN on 24th January 2018 to Planet Ice Arena 1 Mallard Road Peterborough PE3 8YN
filed on: 24th, January 2018
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2016
filed on: 2nd, October 2017
|
accounts |
Free Download
(21 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Muckley Corner House Walsall Road Muckley Corner Lichfield Staffordshire WS14 0BG at an unknown date
filed on: 22nd, August 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st July 2017
filed on: 21st, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 14th March 2017
filed on: 14th, March 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 2nd, October 2016
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 21st July 2016
filed on: 23rd, August 2016
|
confirmation statement |
Free Download
(4 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st December 2014
filed on: 28th, November 2015
|
accounts |
Free Download
(16 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 13th, October 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return, no shareholders list, made up to 21st July 2015
filed on: 21st, July 2015
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 1st April 2015
filed on: 5th, April 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, September 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to 21st July 2014
filed on: 18th, August 2014
|
annual return |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 23rd, June 2014
|
resolution |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 16th, May 2014
|
incorporation |
Free Download
(25 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 13th, May 2014
|
incorporation |
Free Download
(25 pages)
|
AP01 |
New director was appointed on 9th April 2014
filed on: 9th, April 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th April 2014
filed on: 9th, April 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th April 2014
filed on: 9th, April 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st July 2013 to 31st December 2013
filed on: 19th, December 2013
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 23rd, September 2013
|
resolution |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 23rd, September 2013
|
incorporation |
Free Download
(25 pages)
|
AR01 |
Annual return, no shareholders list, made up to 21st July 2013
filed on: 16th, August 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 27th, March 2013
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution
filed on: 17th, September 2012
|
resolution |
Free Download
(26 pages)
|
CERTNM |
Company name changed peterborough winter sports community foundation LIMITEDcertificate issued on 12/09/12
filed on: 12th, September 2012
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AP01 |
New director was appointed on 14th August 2012
filed on: 14th, August 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 21st July 2012
filed on: 14th, August 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Mayville North Leys Road Hollym Withernsea HU19 2SB United Kingdom on 26th July 2011
filed on: 26th, July 2011
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, July 2011
|
incorporation |
Free Download
(20 pages)
|