(CS01) Confirmation statement with updates June 15, 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 29, 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 25, 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 83 Lincoln Road Peterborough PE1 2SH. Change occurred on April 11, 2022. Company's previous address: 8-12 Priestgate Peterborough Cambridgeshire PE1 1JA England.
filed on: 11th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 1, 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 8-12 Priestgate Peterborough Cambridgeshire PE1 1JA. Change occurred on November 8, 2021. Company's previous address: Systeq House 1st Floor Newark Road Peterborough Cambridgeshire PE1 5YD England.
filed on: 8th, November 2021
| address
|
Free Download
(1 page)
|
(CH01) On February 24, 2021 director's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 24, 2021
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 1, 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 11, 2019
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 12, 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on December 11, 2019
filed on: 12th, December 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 11, 2019
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 12, 2019
filed on: 12th, December 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 20, 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On September 30, 2019 new director was appointed.
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 25, 2019
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 25, 2019
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 25, 2019
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Systeq House 1st Floor Newark Road Peterborough Cambridgeshire PE1 5YD. Change occurred on October 9, 2019. Company's previous address: 8-12 Priestgate Peterborough Cambridgeshire PE1 1JA England.
filed on: 9th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 11, 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 11, 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 16th, August 2018
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address 8-12 Priestgate Peterborough Cambridgeshire PE1 1JA. Change occurred on May 28, 2018. Company's previous address: 6 Blenheim Court Peppercorn Close Peterborough Cambs PE1 2DU.
filed on: 28th, May 2018
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on April 11, 2018: 100.00 GBP
filed on: 8th, May 2018
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 8th, May 2018
| resolution
|
Free Download
(19 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, May 2018
| capital
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from July 31, 2017 to April 30, 2017
filed on: 25th, September 2017
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 11, 2017
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 11, 2017
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 11, 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 10, 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 9, 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On May 12, 2017 new director was appointed.
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 12, 2017
filed on: 12th, May 2017
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on May 12, 2017: 2.00 GBP
filed on: 12th, May 2017
| capital
|
Free Download
(3 pages)
|
(AP01) On May 12, 2017 new director was appointed.
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2016
filed on: 29th, August 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 9, 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 9, 2015
filed on: 15th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2015
filed on: 15th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 9, 2014
filed on: 6th, August 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, July 2013
| incorporation
|
Free Download
(7 pages)
|