(CH01) On Thu, 4th Jan 2024 director's details were changed
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 4th Jan 2024
filed on: 4th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 4th Jan 2024
filed on: 4th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4 Office Village Forder Way, Cygnet Park Hampton Peterborough Cambridgeshire PE7 8GX England on Thu, 4th Jan 2024 to 60 Windmill Road Flitwick Bedford Bedfordshire MK45 1AU
filed on: 4th, January 2024
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 4th Jan 2024 director's details were changed
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st Oct 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st Oct 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 18th, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 21st Oct 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 6th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On Mon, 1st Mar 2021 director's details were changed
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Mar 2021
filed on: 25th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Mar 2021
filed on: 25th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Fairview 192 Park Road Peterborough Cambridgeshire PE1 2UF United Kingdom on Thu, 25th Mar 2021 to 4 Office Village Forder Way, Cygnet Park Hampton Peterborough Cambridgeshire PE7 8GX
filed on: 25th, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 1st Mar 2021 director's details were changed
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 21st Oct 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 12th, February 2020
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Oct 2019
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Oct 2019
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 32 Thorpe Wood Thorpe Wood Business Park Peterborough Cambridgeshire PE3 6SR England on Tue, 22nd Oct 2019 to Fairview 192 Park Road Peterborough Cambridgeshire PE1 2UF
filed on: 22nd, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 21st Oct 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sun, 21st Oct 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 21st Oct 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 21st Oct 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 27 Old Gloucester Street London WC1N 3AX United Kingdom on Mon, 15th Aug 2016 to 32 Thorpe Wood Thorpe Wood Business Park Peterborough Cambridgeshire PE3 6SR
filed on: 15th, August 2016
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 26th Oct 2015 director's details were changed
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 26th Oct 2015 director's details were changed
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, October 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on Thu, 22nd Oct 2015: 100.00 GBP
capital
|
|