(CH01) On Friday 5th April 2024 director's details were changed
filed on: 5th, April 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 5th April 2024
filed on: 5th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 72 Eastfield Road Eastfield Road Peterborough PE1 4AX England to 72 Eastfield Road Peterborough PE1 4AX on Friday 5th April 2024
filed on: 5th, April 2024
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3 Holland Close Whittlesey Peterborough PE7 1WE England to 72 Eastfield Road Eastfield Road Peterborough PE1 4AX on Thursday 4th April 2024
filed on: 4th, April 2024
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 4th April 2024 director's details were changed
filed on: 4th, April 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 4th April 2024
filed on: 4th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 15th February 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 10th March 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 1st March 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed ask sales LTDcertificate issued on 23/02/22
filed on: 23rd, February 2022
| change of name
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 8th February 2022
filed on: 23rd, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 10th February 2022.
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 8th February 2022
filed on: 22nd, February 2022
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 8th February 2022
filed on: 22nd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 8th February 2022
filed on: 22nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 28 Fulbridge Road Peterborough PE1 3LA England to 3 Holland Close Whittlesey Peterborough PE7 1WE on Tuesday 22nd February 2022
filed on: 22nd, February 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 5th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 15th October 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 19th October 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 30th September 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 15th July 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 9th June 2020
filed on: 9th, June 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates Wednesday 8th April 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 22nd May 2020
filed on: 4th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 22nd May 2020
filed on: 4th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 22nd May 2020.
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 22nd May 2020
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 22 Buckle Street Peterborough PE1 5DY England to 28 Fulbridge Road Peterborough PE1 3LA on Thursday 4th June 2020
filed on: 4th, June 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 22nd May 2020
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 22nd May 2020
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 15th May 2020
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 103 Huntingdon Road Chatteris PE16 6EF United Kingdom to 22 Buckle Street Peterborough PE1 5DY on Friday 15th May 2020
filed on: 15th, May 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 15th May 2020.
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 9th, April 2019
| incorporation
|
Free Download
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 9th April 2019
capital
|
|