Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
15 Jan 2026 |
CS01 |
Confirmation statement made on 20 December 2025 with no updates
|
|
|
12 Jan 2026 |
CH01 |
Director's details changed for Mr Joseph Francesco Valente on 12 January 2026
|
|
|
31 Mar 2025 |
AA |
Total exemption full accounts made up to 30 June 2024
|
|
|
17 Jan 2025 |
CS01 |
Confirmation statement made on 20 December 2024 with updates
|
|
|
17 Jan 2025 |
PSC04 |
Change of details for Mr Joseph Valente as a person with significant control on 4 July 2024
|
|
|
17 Jan 2025 |
PSC07 |
Cessation of Marcus Bell as a person with significant control on 4 July 2024
|
|
|
17 Jan 2025 |
TM01 |
Termination of appointment of Christopher Anthony Ruggiero as a director on 4 July 2024
|
|
|
17 Jan 2025 |
CH01 |
Director's details changed for Mr Joseph Francesco Valente on 18 May 2024
|
|
|
06 Feb 2024 |
AA |
Total exemption full accounts made up to 30 June 2023
|
|
|
20 Dec 2023 |
CS01 |
Confirmation statement made on 20 December 2023 with no updates
|
|
|
21 Dec 2022 |
CS01 |
Confirmation statement made on 20 December 2022 with no updates
|
|
|
13 Dec 2022 |
CH01 |
Director's details changed for Mr Joseph Francesco Valente on 13 December 2022
|
|
|
13 Dec 2022 |
CH01 |
Director's details changed for Mr Christopher Anthony Ruggiero on 13 December 2022
|
|
|
09 Nov 2022 |
AA |
Total exemption full accounts made up to 30 June 2022
|
|
|
10 Aug 2022 |
AD01 |
Registered office address changed from 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP England to Brightfield Business Hub Bakewell Road Orton Southgate Peterborough Cambridgeshire PE2 6XU on 10 August 2022
|
|
|
08 Feb 2022 |
AA |
Total exemption full accounts made up to 30 June 2021
|
|
|
20 Dec 2021 |
CS01 |
Confirmation statement made on 20 December 2021 with updates
|
|
|
20 Oct 2021 |
AA01 |
Previous accounting period extended from 31 March 2021 to 30 June 2021
|
|
|
18 Mar 2021 |
CS01 |
Confirmation statement made on 8 March 2021 with updates
|
|
|
04 Mar 2021 |
AA |
Total exemption full accounts made up to 31 March 2020
|
|
|
25 Nov 2020 |
AD01 |
Registered office address changed from 13 st. Margarets Road Peterborough PE2 9EA United Kingdom to 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP on 25 November 2020
|
|
|
25 Nov 2020 |
TM01 |
Termination of appointment of Marcus Bell as a director on 25 November 2020
|
|
|
25 Sep 2020 |
SH01 |
Statement of capital following an allotment of shares on 1 April 2020
|
|
|
25 Sep 2020 |
CH01 |
Director's details changed for Mr Christopher Anthony Ruggiero on 25 September 2020
|
|
|
25 Sep 2020 |
AP01 |
Appointment of Mr Christopher Anthony Ruggiero as a director on 1 April 2020
|
|