GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 16th Aug 2019
filed on: 30th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 31st, May 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 16th Aug 2018
filed on: 17th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 12th, June 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 16th Aug 2017
filed on: 18th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 30 Windermere Way Windermere Way Peterborough PE4 7UF England on Wed, 18th Oct 2017 to 30 Windermere Way Peterborough PE4 7UF
filed on: 18th, October 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 104 Church Street Werrington Peterborough Cambridgeshire PE4 6QF on Wed, 18th Oct 2017 to 30 Windermere Way Windermere Way Peterborough PE4 7UF
filed on: 18th, October 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 31st, May 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 16th Aug 2016
filed on: 1st, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 31st, May 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 16th Aug 2015
filed on: 2nd, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 2nd Sep 2015: 10.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 6th, June 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 16th Aug 2014
filed on: 3rd, September 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 3rd Sep 2014: 10.00 GBP
|
capital |
|
AAMD |
Revised accounts made up to Fri, 31st Aug 2012
filed on: 5th, June 2014
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 5th, June 2014
|
accounts |
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 30th Sep 2013
filed on: 30th, September 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 16th Aug 2013
filed on: 30th, September 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 25th, June 2013
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Wed, 13th Feb 2013. Old Address: Bedford Falls, 104 Church Street Werrington Peterborough Cambridgeshire PE4 6QF
filed on: 13th, February 2013
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 13th Feb 2013. Old Address: 30 Windermere Way Peterborough PE4 7UF United Kingdom
filed on: 13th, February 2013
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 21st Aug 2012
filed on: 21st, August 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th Aug 2012
filed on: 21st, August 2012
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 21st Aug 2012
filed on: 21st, August 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 23rd, April 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 16th Aug 2011
filed on: 16th, October 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 3rd, February 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 16th Aug 2010
filed on: 14th, September 2010
|
annual return |
Free Download
(5 pages)
|
AP01 |
On Mon, 13th Sep 2010 new director was appointed.
filed on: 13th, September 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 16th Aug 2010 director's details were changed
filed on: 11th, September 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On Mon, 16th Aug 2010 secretary's details were changed
filed on: 11th, September 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 28th, May 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 16th Aug 2009
filed on: 3rd, November 2009
|
annual return |
Free Download
(3 pages)
|
AAMD |
Revised accounts made up to Sun, 31st Aug 2008
filed on: 21st, August 2009
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2008
filed on: 16th, June 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return drawn up to Fri, 22nd Aug 2008 with complete member list
filed on: 22nd, August 2008
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, August 2007
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, August 2007
|
incorporation |
Free Download
(12 pages)
|