AD01 |
Registered office address changed from Unit 7 Brassey Close Lincoln Road Industrial Estate, Peterborough PE1 2AZ England to Innovation Centre 99 Park Drive Milton Park Oxfordshire OX14 4RY on August 1, 2023
filed on: 1st, August 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 1, 2021 director's details were changed
filed on: 2nd, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 5th, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2021
filed on: 5th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2020
filed on: 12th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 2, 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, April 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 12th, April 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 7 Brassey Close Lincoin Road Industrial Estate, Peterborough PE1 2AZ England to Unit 7 Brassey Close Lincoln Road Industrial Estate, Peterborough PE1 2AZ on April 12, 2019
filed on: 12th, April 2019
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
CH01 |
On June 13, 2018 director's details were changed
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control October 13, 2017
filed on: 13th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement September 26, 2017
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 22, 2017 director's details were changed
filed on: 22nd, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 6 Brassey Close Lincoln Road Industrial Estate Peterborough PE1 2AZ England to Unit 7 Brassey Close Lincoin Road Industrial Estate, Peterborough PE1 2AZ on September 22, 2017
filed on: 22nd, September 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 82 Lakeview Way Lakeview Way Hampton Hargate Peterborough PE7 8DQ United Kingdom to Unit 6 Brassey Close Lincoln Road Industrial Estate Peterborough PE1 2AZ on June 8, 2017
filed on: 8th, June 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, April 2017
| incorporation
|
Free Download
(8 pages)
|