(AD01) Change of registered address from Willowbrook House Fotheringhay Peterborough PE8 5JF England on 17th January 2024 to 41 Oundle Road Peterborough PE2 9PB
filed on: 17th, January 2024
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th May 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 8th May 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 8th May 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(12 pages)
|
(CH01) On 17th July 2020 director's details were changed
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 17th July 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Columbus Road Peterborough PE2 9FP England on 17th November 2020 to Willowbrook House Fotheringhay Peterborough PE8 5JF
filed on: 17th, November 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 96a Park Road Peterborough PE1 2TJ on 16th May 2020 to 1 Columbus Road Peterborough PE2 9FP
filed on: 16th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th May 2020
filed on: 16th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 079154660002, created on 26th September 2019
filed on: 17th, October 2019
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 079154660001, created on 26th September 2019
filed on: 17th, October 2019
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 8th May 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 25th April 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 25th April 2019
filed on: 25th, April 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 25th April 2019
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 5th, March 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 19th January 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 20th April 2018
filed on: 29th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 20th April 2018
filed on: 29th, July 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 10th August 2017 director's details were changed
filed on: 29th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 6th, July 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 19th January 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 17th January 2018
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 31st, August 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 19th January 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
(CH01) On 7th November 2016 director's details were changed
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st October 2016
filed on: 7th, November 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st October 2016
filed on: 7th, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st November 2016
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return up to 19th January 2016
filed on: 25th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 25th January 2016: 2100.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 31st December 2015
filed on: 22nd, January 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 24th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th January 2015
filed on: 20th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 20th January 2015: 2100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 30th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th January 2014
filed on: 18th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 18th February 2014: 2100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 18th, October 2013
| accounts
|
Free Download
(13 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, January 2013
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th January 2013
filed on: 23rd, January 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 1st February 2012: 2000.00 GBP
filed on: 22nd, January 2013
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 17 Brickton Road Hampton Vale Peterborough Cambs PE7 8HS United Kingdom on 24th April 2012
filed on: 24th, April 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, January 2012
| incorporation
|
Free Download
(39 pages)
|