CS01 |
Confirmation statement with updates 12th March 2024
filed on: 15th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(11 pages)
|
MR04 |
Satisfaction of charge 072278680001 in full
filed on: 3rd, November 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th March 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 12th March 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 12th March 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 12th March 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 19th December 2019
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th March 2019 director's details were changed
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th March 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 12th March 2019
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(11 pages)
|
AA01 |
Extension of accounting period to 31st March 2018 from 30th September 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th March 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 12th March 2018
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 12th March 2018 director's details were changed
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 072278680002, created on 18th August 2017
filed on: 18th, August 2017
| mortgage
|
Free Download
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 12th March 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 072278680001, created on 9th March 2017
filed on: 15th, March 2017
| mortgage
|
Free Download
(39 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 20th, May 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 12th May 2016 director's details were changed
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th March 2016
filed on: 12th, March 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 16th December 2015
filed on: 28th, January 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Northminster House Northminster Road Peterborough Cambridgeshire PE1 1YN on 27th January 2016 to Solution House, Unit 7, the Office Village Forder Way, Cygnet Park, Hampton Peterborough Cambridgeshire PE7 8GX
filed on: 27th, January 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 27th January 2016 director's details were changed
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th April 2015
filed on: 13th, May 2015
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed ACTIVE8 (holdings) LIMITEDcertificate issued on 11/12/14
filed on: 11th, December 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 11th December 2014
filed on: 11th, December 2014
| resolution
|
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th April 2014
filed on: 6th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 6th June 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th April 2013
filed on: 10th, May 2013
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th April 2012
filed on: 4th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 14th, February 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from John Wesley Road Werrington Peterborough Cambridgeshire PE4 6ZL United Kingdom on 25th November 2011
filed on: 25th, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th April 2011
filed on: 3rd, May 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 3rd May 2011 director's details were changed
filed on: 3rd, May 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd May 2011 director's details were changed
filed on: 3rd, May 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2010
filed on: 21st, February 2011
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 3rd, August 2010
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 29th, July 2010
| resolution
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th April 2011 to 30th September 2010
filed on: 27th, July 2010
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th April 2010: 100.00 GBP
filed on: 27th, July 2010
| capital
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 8th July 2010
filed on: 8th, July 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th July 2010
filed on: 8th, July 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 26th April 2010
filed on: 26th, April 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, April 2010
| incorporation
|
Free Download
(16 pages)
|