Accounts. Accounts type full. |
2023-10-13 |
View Report |
Confirmation statement. Statement with no updates. |
2023-08-17 |
View Report |
Accounts. Accounts type full. |
2022-10-07 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-03 |
View Report |
Accounts. Accounts type full. |
2022-01-04 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-12 |
View Report |
Accounts. Accounts type full. |
2021-03-23 |
View Report |
Mortgage. Charge creation date: 2020-11-17. Charge number: 029437950001. |
2020-11-17 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-04 |
View Report |
Accounts. Accounts type full. |
2019-10-10 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-06 |
View Report |
Accounts. Accounts type full. |
2018-10-04 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-03 |
View Report |
Accounts. Accounts type full. |
2017-09-18 |
View Report |
Confirmation statement. Statement with updates. |
2017-08-03 |
View Report |
Accounts. Accounts type full. |
2016-10-07 |
View Report |
Officers. Appointment date: 2016-09-15. Officer name: Mr Dan Sims. |
2016-09-28 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-05 |
View Report |
Address. Change date: 2016-03-15. Old address: 1 Lincoln Court Lincoln Road Peterborough PE1 2RF. New address: Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA. |
2016-03-15 |
View Report |
Officers. Officer name: Brian John Freeman. Termination date: 2015-09-08. |
2015-11-17 |
View Report |
Accounts. Accounts type full. |
2015-10-02 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-03 |
View Report |
Officers. Appointment date: 2015-03-26. Officer name: Duncan Shearer. |
2015-03-26 |
View Report |
Accounts. Accounts type full. |
2014-09-25 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-12 |
View Report |
Officers. Officer name: Gary White. |
2013-09-18 |
View Report |
Officers. Officer name: Karen Rooks. |
2013-09-18 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-08 |
View Report |
Accounts. Accounts type full. |
2013-06-13 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-23 |
View Report |
Accounts. Accounts type full. |
2012-05-22 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-05 |
View Report |
Accounts. Accounts type full. |
2011-06-27 |
View Report |
Officers. Change date: 2011-04-01. Officer name: Karen Rooks. |
2011-06-07 |
View Report |
Officers. Change date: 2011-04-01. Officer name: Mr Brian John Freeman. |
2011-06-03 |
View Report |
Officers. Change date: 2011-04-01. Officer name: Jonathan Mark Lambert. |
2011-06-03 |
View Report |
Officers. Change date: 2011-04-01. Officer name: Tracy Frances O'sullivan. |
2011-06-03 |
View Report |
Officers. Officer name: Bauer Group Secretariat Limited. |
2011-04-06 |
View Report |
Address. Old address: 21 Holborn Viaduct London EC1A 2DY Uk. Change date: 2011-04-06. |
2011-04-06 |
View Report |
Officers. Officer name: Sisec Limited. |
2011-04-06 |
View Report |
Auditors. Auditors resignation company. |
2010-10-21 |
View Report |
Miscellaneous. Description: Section 519. |
2010-10-15 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-06 |
View Report |
Accounts. Accounts type full. |
2010-08-05 |
View Report |
Officers. Officer name: Gary Charles White. |
2010-07-02 |
View Report |
Officers. Officer name: Mr Brian John Freeman. |
2010-06-29 |
View Report |
Officers. Officer name: Catherine Bland. |
2010-05-20 |
View Report |
Officers. Officer name: Mr Frank Carl Straetmans. |
2010-01-20 |
View Report |
Officers. Officer name: Christopher Gadsby. |
2009-11-09 |
View Report |
Officers. Officer name: Matthew Mycock. |
2009-10-09 |
View Report |