|
|
14 Nov 2025
|
14 Nov 2025
Confirmation statement made on 11 November 2025 with no updates
|
|
|
12 Nov 2024
|
12 Nov 2024
Confirmation statement made on 11 November 2024 with no updates
|
|
|
23 Nov 2023
|
23 Nov 2023
Confirmation statement made on 11 November 2023 with no updates
|
|
|
16 Nov 2023
|
16 Nov 2023
Registered office address changed from 143 Eastfield Road Peterborough PE1 4AU England to 120 South Street Stanground Peterborough PE2 8EZ on 16 November 2023
|
|
|
11 Nov 2022
|
11 Nov 2022
Confirmation statement made on 11 November 2022 with no updates
|
|
|
11 Nov 2021
|
11 Nov 2021
Confirmation statement made on 11 November 2021 with no updates
|
|
|
13 Nov 2020
|
13 Nov 2020
Confirmation statement made on 11 November 2020 with no updates
|
|
|
15 Oct 2020
|
15 Oct 2020
Certificate of change of name
|
|
|
03 Aug 2020
|
03 Aug 2020
Director's details changed for Mrs Angela June Simpson on 24 July 2020
|
|
|
03 Aug 2020
|
03 Aug 2020
Change of details for Mrs Angela June Simpson as a person with significant control on 24 July 2020
|
|
|
12 Nov 2019
|
12 Nov 2019
Confirmation statement made on 11 November 2019 with no updates
|
|
|
14 Nov 2018
|
14 Nov 2018
Confirmation statement made on 11 November 2018 with no updates
|
|
|
10 Jan 2018
|
10 Jan 2018
Confirmation statement made on 11 November 2017 with no updates
|
|
|
10 Jan 2018
|
10 Jan 2018
Registered office address changed from 12 Derby Drive Eastfield Peterborough PE1 4NQ to 143 Eastfield Road Peterborough PE1 4AU on 10 January 2018
|
|
|
10 Jan 2018
|
10 Jan 2018
Director's details changed for Ms Angela June Simpson on 2 January 2018
|
|
|
10 Jan 2018
|
10 Jan 2018
Termination of appointment of Stephen Andrew Smith as a secretary on 2 January 2018
|
|
|
10 Jan 2018
|
10 Jan 2018
Change of details for Mrs Lesley Anne Hirniak as a person with significant control on 2 January 2018
|