Date | Description |
2023-10-07 |
delete sic_code 82990 - Other business support service activities n.e.c. |
2023-10-07 |
insert sic_code 78109 - Other activities of employment placement agencies |
2023-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/23, WITH UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-23 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2022-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/22, WITH UPDATES |
2022-05-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-05-10 |
update statutory_documents ADOPT ARTICLES 31/03/2022 |
2022-05-10 |
update statutory_documents 31/03/22 STATEMENT OF CAPITAL GBP 110 |
2022-01-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-01-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2021-12-13 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2021-10-21 |
update statutory_documents DIRECTOR APPOINTED MR FRASER HENDRY |
2021-10-21 |
update statutory_documents DIRECTOR APPOINTED MR OLIVER PORTER |
2021-10-07 |
delete address UNIT 12 MALTING SQUARE BROADWAY SHOPPING CENTRE YAXLEY PETERBOROUGH CAMBS ENGLAND PE7 3JJ |
2021-10-07 |
insert address 42 TYNDALL COURT COMMERCE ROAD LYNCH WOOD PETERBOROUGH ENGLAND PE2 6LR |
2021-10-07 |
update registered_address |
2021-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2021 FROM
UNIT 12 MALTING SQUARE BROADWAY SHOPPING CENTRE
YAXLEY
PETERBOROUGH
CAMBS
PE7 3JJ
ENGLAND |
2021-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-02-26 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2020-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-05-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-04-21 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2020-03-07 |
update num_mort_outstanding 2 => 1 |
2020-03-07 |
update num_mort_satisfied 0 => 1 |
2020-02-07 |
update num_mort_charges 1 => 2 |
2020-02-07 |
update num_mort_outstanding 1 => 2 |
2020-02-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066814220001 |
2020-01-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066814220002 |
2019-12-07 |
delete address 1 THE FORUM MINERVA BUSINESS PARK LYNCH WOOD, PETERBOROUGH CAMBRIDGESHIRE ENGLAND PE2 6FT |
2019-12-07 |
insert address UNIT 12 MALTING SQUARE BROADWAY SHOPPING CENTRE YAXLEY PETERBOROUGH CAMBS ENGLAND PE7 3JJ |
2019-12-07 |
update registered_address |
2019-11-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2019 FROM
1 THE FORUM MINERVA BUSINESS PARK
LYNCH WOOD, PETERBOROUGH
CAMBRIDGESHIRE
PE2 6FT
ENGLAND |
2019-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES |
2019-07-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS WENDY DEATON / 19/07/2019 |
2019-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY COULTER / 19/07/2019 |
2019-05-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-05-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-04-15 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES |
2018-06-12 |
update statutory_documents DIRECTOR APPOINTED MR MARK ANTHONY DEATON |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-05-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-04-11 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES |
2017-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY COULTER / 08/09/2017 |
2017-06-07 |
delete address 8-12 PRIESTGATE PETERBOROUGH CAMBRIDGESHIRE PE1 1JA |
2017-06-07 |
insert address 1 THE FORUM MINERVA BUSINESS PARK LYNCH WOOD, PETERBOROUGH CAMBRIDGESHIRE ENGLAND PE2 6FT |
2017-06-07 |
update registered_address |
2017-06-07 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/16 |
2017-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2017 FROM
8-12 PRIESTGATE
PETERBOROUGH
CAMBRIDGESHIRE
PE1 1JA |
2017-01-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-01-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2016-12-23 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES |
2016-06-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-27 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
update returns_last_madeup_date 2014-08-26 => 2015-08-26 |
2015-11-07 |
update returns_next_due_date 2015-09-23 => 2016-09-23 |
2015-10-13 |
update statutory_documents 26/08/15 FULL LIST |
2015-06-23 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14 |
2015-05-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-05-07 |
update accounts_next_due_date 2015-06-30 => 2016-05-31 |
2015-04-07 |
update accounts_next_due_date 2015-05-31 => 2015-06-30 |
2015-03-12 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
update returns_last_madeup_date 2013-08-26 => 2014-08-26 |
2014-10-07 |
update returns_next_due_date 2014-09-23 => 2015-09-23 |
2014-09-02 |
update statutory_documents 26/08/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-01-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2013-12-11 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update num_mort_charges 0 => 1 |
2013-12-07 |
update num_mort_outstanding 0 => 1 |
2013-12-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY COULTER / 22/11/2013 |
2013-11-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066814220001 |
2013-10-07 |
update returns_last_madeup_date 2012-08-26 => 2013-08-26 |
2013-10-07 |
update returns_next_due_date 2013-09-23 => 2014-09-23 |
2013-09-04 |
update statutory_documents 26/08/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-07-01 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-08-26 => 2012-08-26 |
2013-06-22 |
update returns_next_due_date 2012-09-23 => 2013-09-23 |
2013-06-06 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-09-11 |
update statutory_documents 26/08/12 FULL LIST |
2012-08-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY COULTER / 11/06/2012 |
2012-03-23 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-09-07 |
update statutory_documents 26/08/11 FULL LIST |
2011-03-07 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-09-14 |
update statutory_documents 26/08/10 FULL LIST |
2010-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY COULTER / 29/03/2010 |
2010-04-07 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-09-07 |
update statutory_documents RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS |
2009-06-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2009 FROM
4 PANNELL COURT BASTON
PETERBOROUGH
CAMBS
PE6 9AN |
2008-12-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2008 FROM
COULTER ELITE RESOURCING LIMITED 4 PANNELL COURT
BASTON
PETERBOROUGH
PE6 9AN |
2008-09-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARK DAKIN |
2008-08-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |