PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 24th, October 2023
| accounts
|
Free Download
(131 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 21st, August 2023
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Bevan House Kettering Parkway Kettering Northamptonshire NN15 6XR United Kingdom to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes MK5 8FR on 2023-07-06
filed on: 6th, July 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-04-24
filed on: 1st, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-04-24
filed on: 1st, June 2023
| officers
|
Free Download
(1 page)
|
AP04 |
On 2023-04-25 - new secretary appointed
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-04-24
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2023-04-24
filed on: 1st, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-04-24
filed on: 1st, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2021-12-31
filed on: 28th, September 2022
| accounts
|
Free Download
(22 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 28th, September 2022
| accounts
|
Free Download
(127 pages)
|
AP03 |
On 2021-11-24 - new secretary appointed
filed on: 3rd, December 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2021-11-24
filed on: 3rd, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2020-12-31
filed on: 8th, October 2021
| accounts
|
Free Download
(24 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 8th, October 2021
| accounts
|
Free Download
(144 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-04-19
filed on: 19th, April 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CH01 |
On 2020-11-06 director's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1430 Montagu Court Kettering Parkway Kettering Northamptonshire NN15 6XR to Bevan House Kettering Parkway Kettering Northamptonshire NN15 6XR on 2020-11-06
filed on: 6th, November 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020-11-06 director's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2020-11-06 secretary's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020-11-06 director's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2019-12-31
filed on: 19th, October 2020
| accounts
|
Free Download
(24 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 19th, October 2020
| accounts
|
Free Download
(153 pages)
|
TM01 |
Director appointment termination date: 2020-09-04
filed on: 18th, September 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020-05-27 director's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-05-27 director's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 3rd, June 2019
| accounts
|
Free Download
(23 pages)
|
AP01 |
New director was appointed on 2018-12-07
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-12-07
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Emw Seebeck House, 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR at an unknown date
filed on: 8th, August 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-06-12
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 11th, June 2018
| accounts
|
Free Download
(22 pages)
|
AP03 |
On 2018-01-01 - new secretary appointed
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2018-01-01
filed on: 2nd, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-01-01
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-01-01
filed on: 2nd, January 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017-07-19 director's details were changed
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-07-19 director's details were changed
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 9th, May 2017
| accounts
|
Free Download
(23 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Emw Seebeck House, 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR at an unknown date
filed on: 28th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 8th, April 2016
| accounts
|
Free Download
(22 pages)
|
CH01 |
On 2015-02-17 director's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-02-17
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-07-14 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-08-24: 725.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 28th, April 2015
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 28th, April 2015
| capital
|
Free Download
|
TM02 |
Secretary appointment termination on 2015-02-17
filed on: 21st, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-02-17
filed on: 21st, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-02-17
filed on: 20th, March 2015
| officers
|
Free Download
(3 pages)
|
AP03 |
On 2015-02-17 - new secretary appointed
filed on: 18th, March 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from , 22 Great James Street, London, WC1N 3ES to 1430 Montagu Court Kettering Parkway Kettering Northamptonshire NN15 6XR on 2015-03-17
filed on: 17th, March 2015
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-02-17
filed on: 17th, March 2015
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 15th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-07-14 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-04-07: 725.00 GBP
capital
|
|
SH01 |
Statement of Capital on 2014-07-28: 725.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 6th, April 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2013-12-04
filed on: 4th, December 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-07-14 with full list of members
filed on: 17th, July 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2013-07-17: 725 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-07-31
filed on: 2nd, May 2013
| accounts
|
Free Download
(5 pages)
|
AP03 |
On 2013-04-24 - new secretary appointed
filed on: 24th, April 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2012-12-31 to 2012-07-31
filed on: 25th, February 2013
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2012-07-31 to 2012-12-31
filed on: 13th, November 2012
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed conveyancing local LIMITEDcertificate issued on 29/08/12
filed on: 29th, August 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 2012-08-28
change of name
|
|
AP01 |
New director was appointed on 2012-08-17
filed on: 17th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-07-14 with full list of members
filed on: 31st, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-07-31
filed on: 6th, June 2012
| accounts
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, August 2011
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-07-14 with full list of members
filed on: 4th, August 2011
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2011-03-10: 725.00 GBP
filed on: 4th, August 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-03-15
filed on: 15th, March 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-03-14
filed on: 14th, March 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-02-09
filed on: 9th, February 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-01-31
filed on: 31st, January 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-01-31
filed on: 31st, January 2011
| officers
|
|
SH01 |
Statement of Capital on 2011-01-18: 100.00 GBP
filed on: 18th, January 2011
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed gordons 173 LIMITEDcertificate issued on 07/01/11
filed on: 7th, January 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2011-01-07
change of name
|
|
AP01 |
New director was appointed on 2011-01-05
filed on: 5th, January 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-01-05
filed on: 5th, January 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2010-12-30
filed on: 30th, December 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-12-30
filed on: 30th, December 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, July 2010
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|