Gazette. Gazette notice voluntary. |
2021-04-27 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-04-19 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2021-01-06 |
View Report |
Accounts. Legacy. |
2021-01-06 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. |
2021-01-06 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. |
2021-01-06 |
View Report |
Confirmation statement. Statement with updates. |
2020-11-18 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2019-12-03 |
View Report |
Capital. Description: Statement by Directors. |
2019-12-03 |
View Report |
Insolvency. Description: Solvency Statement dated 21/11/19. |
2019-12-03 |
View Report |
Resolution. Description: Resolutions. |
2019-12-03 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-18 |
View Report |
Accounts. Accounts type small. |
2019-08-21 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-19 |
View Report |
Accounts. Accounts type small. |
2018-09-03 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-16 |
View Report |
Accounts. Accounts type total exemption full. |
2017-08-30 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-17 |
View Report |
Officers. Change date: 2016-09-30. Officer name: Mrs Deidre Ann Ford. |
2016-09-30 |
View Report |
Officers. Officer name: Mrs Sarah Jane Vickery. Change date: 2016-09-30. |
2016-09-30 |
View Report |
Accounts. Accounts type small. |
2016-09-08 |
View Report |
Officers. Change date: 2016-07-14. Officer name: Mrs Sarah Jane Vickery. |
2016-07-14 |
View Report |
Address. New address: Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA. Old address: 1 Lincoln Court Lincoln Road Peterborough PE1 2RF. Change date: 2016-03-01. |
2016-03-01 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-18 |
View Report |
Accounts. Accounts type small. |
2015-08-13 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-21 |
View Report |
Resolution. Description: Resolutions. |
2014-10-21 |
View Report |
Officers. Officer name: Mrs Sarah Jane Vickery. Appointment date: 2014-09-30. |
2014-10-10 |
View Report |
Accounts. Accounts type small. |
2014-09-03 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-18 |
View Report |
Officers. Officer name: Gary White. |
2013-10-07 |
View Report |
Accounts. Accounts type full. |
2013-08-29 |
View Report |
Officers. Officer name: Mr Paul Anthony Keenan. |
2013-08-01 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-22 |
View Report |
Accounts. Accounts type full. |
2012-09-03 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-16 |
View Report |
Accounts. Accounts type full. |
2011-08-30 |
View Report |
Address. Old address: 21 Holborn Viaduct London EC1A 2DY. Change date: 2011-04-01. |
2011-04-01 |
View Report |
Officers. Officer name: Bauer Group Secretariat Limited. |
2011-04-01 |
View Report |
Officers. Officer name: Sisec Limited. |
2011-04-01 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-09 |
View Report |
Miscellaneous. Description: Sec 519. |
2010-10-25 |
View Report |
Miscellaneous. Description: Section 519. |
2010-10-15 |
View Report |
Accounts. Accounts type full. |
2010-07-06 |
View Report |
Annual return. With made up date full list shareholders. |
2009-12-15 |
View Report |
Accounts. Accounts type full. |
2009-11-03 |
View Report |
Accounts. Accounts type full. |
2009-05-16 |
View Report |
Accounts. Legacy. |
2008-12-24 |
View Report |
Annual return. Legacy. |
2008-12-10 |
View Report |
Auditors. Auditors resignation company. |
2008-03-10 |
View Report |