(AD01) Change of registered address from 51a Park Road Peterborough PE1 2th England on 21st February 2023 to Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE
filed on: 21st, February 2023
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 19th February 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2022
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 17th October 2021
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 22nd February 2022
filed on: 9th, March 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 28-29 Maxwell Road Peterborough PE2 7JE England on 9th March 2022 to 51a Park Road Peterborough PE1 2th
filed on: 9th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th November 2021
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 5th November 2021
filed on: 16th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th February 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 106294180001 in full
filed on: 2nd, March 2021
| mortgage
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on 27th October 2020 to 28-29 Maxwell Road Peterborough PE2 7JE
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th February 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 22nd February 2019
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 12th May 2019
filed on: 12th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th February 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 21st February 2019
filed on: 21st, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 378 Oilmills Road Ramsey Mereside Huntingdon PE26 2TT England on 26th September 2018 to 20-22 Wenlock Road London N1 7GU
filed on: 26th, September 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on 21st September 2018 to 378 Oilmills Road Ramsey Mereside Huntingdon PE26 2TT
filed on: 21st, September 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, May 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th February 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th June 2017
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 20th June 2017
filed on: 20th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th June 2017
filed on: 17th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th June 2017
filed on: 17th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 15th June 2017
filed on: 15th, June 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 106294180001, created on 30th March 2017
filed on: 12th, April 2017
| mortgage
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 20th, February 2017
| incorporation
|
Free Download
(10 pages)
|