AD01 |
Address change date: 2023/12/31. New Address: The Shard 32 London Bridge Street London SE1 9SG. Previous address: 8 Speedwell Way Speedwell Way Harleston IP20 9EH England
filed on: 31st, December 2023
| address
|
Free Download
(2 pages)
|
MR04 |
Charge 075175130001 satisfaction in full.
filed on: 13th, December 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/11/27
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2022/12/29
filed on: 20th, September 2023
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/12/31
filed on: 1st, December 2022
| accounts
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with updates 2022/11/27
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2021/12/30
filed on: 26th, September 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2022/12/30, originally was 2022/12/31.
filed on: 23rd, September 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/11/27
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2021/11/27
filed on: 4th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/12/31
filed on: 23rd, December 2021
| accounts
|
Free Download
(33 pages)
|
CH01 |
On 2020/12/17 director's details were changed
filed on: 11th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/27
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/12/31
filed on: 10th, January 2021
| accounts
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 075175130003, created on 2020/12/04
filed on: 17th, December 2020
| mortgage
|
Free Download
(48 pages)
|
AUD |
Resignation of an auditor
filed on: 11th, August 2020
| auditors
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2019/12/31
filed on: 7th, April 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 29th, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019/11/27
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/11/27. New Address: 8 Speedwell Way Speedwell Way Harleston IP20 9EH. Previous address: 21a East Beach East Beach Lytham St. Annes FY8 5EX England
filed on: 27th, November 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 075175130002, created on 2019/07/30
filed on: 1st, August 2019
| mortgage
|
Free Download
(44 pages)
|
MR01 |
Registration of charge 075175130001, created on 2019/07/30
filed on: 31st, July 2019
| mortgage
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates 2019/01/23
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/02/28
filed on: 28th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/01/23
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/01/23. New Address: 21a East Beach East Beach Lytham St. Annes FY8 5EX. Previous address: 5 Kitelee Close Kitelee Close Hanslope Milton Keynes MK19 7JT England
filed on: 23rd, January 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/02/28
filed on: 9th, November 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/02/20. New Address: 21a East Beach East Beach Lytham St. Annes FY8 5EX. Previous address: 5 Kitelee Close Hanslope Milton Keynes MK19 7JT England
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/04
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2017/02/20. New Address: 5 Kitelee Close Kitelee Close Hanslope Milton Keynes MK19 7JT. Previous address: 21a East Beach East Beach Lytham St. Annes FY8 5EX England
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/02/29
filed on: 20th, November 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/02/04 with full list of members
filed on: 27th, February 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015/03/01 director's details were changed
filed on: 27th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/02/27. New Address: 5 Kitelee Close Hanslope Milton Keynes MK19 7JT. Previous address: 21a East Beach Lytham St. Annes Lancashire FY8 5EX England
filed on: 27th, February 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/11/08. New Address: 21a East Beach Lytham St. Annes Lancashire FY8 5EX. Previous address: 5 Kitelee Close Hanslope Milton Keynes Buckinghamshire MK19 7JT
filed on: 8th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/02/28
filed on: 8th, November 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
2015/01/01 - the day director's appointment was terminated
filed on: 26th, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/02/04 with full list of members
filed on: 26th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/02/28
filed on: 30th, November 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/02/04 with full list of members
filed on: 2nd, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/02/28
filed on: 26th, November 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/02/04 with full list of members
filed on: 1st, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/02/29
filed on: 21st, November 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/02/04 with full list of members
filed on: 5th, March 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/02/04 from 145-157 St John Street London EC1V 4PW England
filed on: 4th, February 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, February 2011
| incorporation
|
Free Download
(8 pages)
|