CS01 |
Confirmation statement with no updates Fri, 18th Aug 2023
filed on: 18th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 5th, May 2023
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 975 Lincoln Road Peterborough PE4 6AF England on Fri, 30th Sep 2022 to Unit 6 Minerva Business Park Lynch Wood Peterborough PE2 6FT
filed on: 30th, September 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 18th Aug 2022
filed on: 5th, September 2022
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit 12 Talon Court Yaxley Peterborough PE7 3EH England on Mon, 5th Sep 2022 to 975 Lincoln Road Peterborough PE4 6AF
filed on: 5th, September 2022
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 25th Aug 2022
filed on: 5th, September 2022
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 18th, January 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Aug 2021
filed on: 18th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 28th, May 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th Aug 2020
filed on: 25th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 15th, May 2020
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Thu, 30th Apr 2020
filed on: 4th, May 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 17 Royce Close Yaxley Peterborough Cambridgeshire PE7 3QY United Kingdom on Tue, 14th Apr 2020 to Unit 12 Talon Court Yaxley Peterborough PE7 3EH
filed on: 14th, April 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 18th Aug 2019
filed on: 30th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 30th, May 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 18th, October 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Eventus Sunderland Road Market Deeping Peterborough PE6 8FD England on Wed, 17th Oct 2018 to 17 Royce Close Yaxley Peterborough Cambridgeshire PE7 3QY
filed on: 17th, October 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 18th Aug 2018
filed on: 28th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 17 Royce Close Yaxley Peterborough PE7 3QY on Tue, 28th Aug 2018 to Eventus Sunderland Road Market Deeping Peterborough PE6 8FD
filed on: 28th, August 2018
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, August 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 18th Aug 2017
filed on: 18th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 12th, April 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 19th Aug 2016
filed on: 1st, September 2016
|
confirmation statement |
Free Download
(7 pages)
|
AP01 |
On Fri, 1st Apr 2016 new director was appointed.
filed on: 22nd, April 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 15th, March 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 19th Aug 2015
filed on: 9th, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 9th Sep 2015: 1.00 GBP
|
capital |
|
CH01 |
On Fri, 19th Sep 2014 director's details were changed
filed on: 19th, September 2014
|
officers |
Free Download
(2 pages)
|
CH03 |
On Fri, 19th Sep 2014 secretary's details were changed
filed on: 19th, September 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, August 2014
|
incorporation |
Free Download
(25 pages)
|
SH01 |
Capital declared on Tue, 19th Aug 2014: 1.00 GBP
|
capital |
|