|
|
16 Jul 2025
|
16 Jul 2025
Notification of Julie Vivien Nicholls as a person with significant control on 19 November 2016
|
|
|
16 Jul 2025
|
16 Jul 2025
Confirmation statement made on 16 July 2025 with no updates
|
|
|
15 Oct 2024
|
15 Oct 2024
Confirmation statement made on 12 October 2024 with no updates
|
|
|
17 Oct 2023
|
17 Oct 2023
Confirmation statement made on 12 October 2023 with no updates
|
|
|
17 Oct 2022
|
17 Oct 2022
Confirmation statement made on 12 October 2022 with no updates
|
|
|
12 Oct 2021
|
12 Oct 2021
Confirmation statement made on 12 October 2021 with no updates
|
|
|
22 Feb 2021
|
22 Feb 2021
Confirmation statement made on 15 December 2020 with no updates
|
|
|
08 Jan 2020
|
08 Jan 2020
Confirmation statement made on 15 December 2019 with no updates
|
|
|
27 Dec 2018
|
27 Dec 2018
Confirmation statement made on 15 December 2018 with no updates
|
|
|
25 Sep 2018
|
25 Sep 2018
Registered office address changed from , 36 Commerce Road, Lynch Wood, Peterborough, PE2 6LR, England to 36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR on 25 September 2018
|
|
|
18 Dec 2017
|
18 Dec 2017
Confirmation statement made on 15 December 2017 with no updates
|
|
|
18 Dec 2017
|
18 Dec 2017
Registered office address changed from , 69 Broadway, Peterborough, PE1 1SY to 36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR on 18 December 2017
|
|
|
21 Dec 2016
|
21 Dec 2016
Confirmation statement made on 15 December 2016 with updates
|
|
|
11 Jan 2016
|
11 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
|
|
|
06 Nov 2015
|
06 Nov 2015
Registration of charge 041319880001, created on 4 November 2015
|