AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(44 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 5th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th April 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 29th, December 2022
| accounts
|
Free Download
(32 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 21st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 3 Princes Court Royal Way Loughborough Leicestershire LE11 5XR at an unknown date
filed on: 20th, December 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 22nd July 2022 director's details were changed
filed on: 28th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th July 2022 director's details were changed
filed on: 28th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 28th July 2022
filed on: 28th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th April 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th April 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 29th April 2021. New Address: Spirit Hyundai Fortune Close Riverside Business Park Northampton NN3 9HZ. Previous address: 1 Rushmills Northampton Northamptonshire NN4 7YB United Kingdom
filed on: 29th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 13th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 7th May 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 21st, June 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 7th May 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 7th June 2019
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 7th June 2019 director's details were changed
filed on: 7th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 7th May 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 18th, August 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 7th May 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 28th June 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 9th January 2017 director's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th January 2017 director's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th March 2017. New Address: 1 Rushmills Northampton Northamptonshire NN4 7YB. Previous address: 78 Tenter Road Moulton Park Northampton NN3 6AX United Kingdom
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th May 2016 with full list of members
filed on: 14th, August 2016
| annual return
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095783340003, created on 1st July 2015
filed on: 7th, July 2015
| mortgage
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 15th, June 2015
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 15th, June 2015
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 29th May 2015: 1000.00 GBP
filed on: 15th, June 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th May 2015: 501.00 GBP
filed on: 15th, June 2015
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 095783340002, created on 29th May 2015
filed on: 6th, June 2015
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 095783340001, created on 5th June 2015
filed on: 5th, June 2015
| mortgage
|
Free Download
(27 pages)
|
NEWINC |
Incorporation
filed on: 7th, May 2015
| incorporation
|
Free Download
(28 pages)
|