AD01 |
Change of registered address from Fenlake House Aa Accountants Fengate Peterborough Lincolnshire PE1 5BQ on Thu, 28th Nov 2024 to 5 Blenheim Court Peppercorn Close Peterborough PE1 2DU
filed on: 28th, November 2024
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 28th Nov 2024
filed on: 28th, November 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 28th Nov 2024 director's details were changed
filed on: 28th, November 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Fenlake House Fengate Peterborough Cambs PE1 5BQ United Kingdom on Tue, 19th Nov 2024 to Fenlake House Aa Accountants Fengate Peterborough Lincolnshire PE1 5BQ
filed on: 19th, November 2024
| address
|
Free Download
(2 pages)
|
CH01 |
On Mon, 11th Nov 2024 director's details were changed
filed on: 12th, November 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 11th Nov 2024
filed on: 12th, November 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Fenlake House. Fenlake House Fengate Peterborough PE1 5BQ England on Tue, 12th Nov 2024 to Fenlake House Fengate Peterborough Cambs PE1 5BQ
filed on: 12th, November 2024
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB England on Mon, 11th Nov 2024 to Fenlake House. Fenlake House Fengate Peterborough PE1 5BQ
filed on: 11th, November 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 11th, November 2024
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 26th Feb 2024
filed on: 28th, June 2024
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 11th Jun 2024
filed on: 28th, June 2024
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Mon, 26th Feb 2024
filed on: 28th, June 2024
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 128313440006, created on Thu, 29th Feb 2024
filed on: 14th, March 2024
| mortgage
|
Free Download
(16 pages)
|
TM01 |
Director's appointment terminated on Tue, 13th Feb 2024
filed on: 20th, February 2024
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 128313440005, created on Fri, 3rd Nov 2023
filed on: 7th, November 2023
| mortgage
|
Free Download
(45 pages)
|
MR05 |
All of the property or undertaking has been released from charge 128313440002
filed on: 24th, October 2023
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 128313440001
filed on: 24th, October 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 6th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 11th Jun 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 128313440004, created on Sat, 24th Jun 2023
filed on: 24th, June 2023
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 128313440003, created on Tue, 20th Dec 2022
filed on: 21st, December 2022
| mortgage
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates Sat, 11th Jun 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Sat, 1st Jan 2022 director's details were changed
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Keyham House High Street Henham Bishop's Stortford CM22 6AS United Kingdom on Wed, 3rd Nov 2021 to Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB
filed on: 3rd, November 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 18th Oct 2021 director's details were changed
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 18th Oct 2021 director's details were changed
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 15th Oct 2021 director's details were changed
filed on: 15th, October 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 128313440002, created on Tue, 7th Sep 2021
filed on: 13th, September 2021
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 128313440001, created on Tue, 7th Sep 2021
filed on: 13th, September 2021
| mortgage
|
Free Download
(40 pages)
|
PSC01 |
Notification of a person with significant control Wed, 9th Jun 2021
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 9th Jun 2021
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 9th Jun 2021
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 11th Jun 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Sun, 28th Feb 2021
filed on: 3rd, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 28th Feb 2021 new director was appointed.
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 22nd Oct 2020
filed on: 11th, December 2020
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, August 2020
| incorporation
|
Free Download
(11 pages)
|