AD01 |
Address change date: Tue, 5th Mar 2024. New Address: C/O Pierrepont Ltd the Carlile Institute Business Centre Huddersfield Road , Meltham Holmfirth HD9 4AE. Previous address: C/O Pierrepont - Millfields House Huddersfield Road Thongsbridge Holmfirth HD9 3JL England
filed on: 5th, March 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Sep 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 8th Mar 2023. New Address: C/O Pierrepont - Millfields House Huddersfield Road Thongsbridge Holmfirth HD9 3JL. Previous address: 35 Ballards Lane London N3 1XW England
filed on: 8th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Sep 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thu, 17th Feb 2022 director's details were changed
filed on: 17th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 17th Feb 2022
filed on: 17th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 17th Feb 2022
filed on: 17th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 2nd Sep 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thu, 2nd Sep 2021
filed on: 2nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 2nd Sep 2021 director's details were changed
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 2nd Sep 2021
filed on: 2nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, April 2021
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, April 2021
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 30th, April 2021
| incorporation
|
Free Download
(32 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Sep 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, March 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(8 pages)
|
AP03 |
New secretary appointment on Tue, 5th Nov 2019
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Wed, 27th Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 4th Nov 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Mon, 1st Oct 2018
filed on: 1st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Oct 2018
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 2nd Sep 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Mon, 30th Sep 2019
filed on: 1st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 30th Sep 2019 director's details were changed
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Fri, 28th Sep 2018 to Thu, 28th Mar 2019
filed on: 27th, June 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 2nd Sep 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 2nd Sep 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 4th Jul 2017. New Address: 35 Ballards Lane London N3 1XW. Previous address: The Stable Yard Vicarage Road Stony Stratford Milton Keynes MK11 1BN England
filed on: 4th, July 2017
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Wed, 28th Sep 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 28th Feb 2017. New Address: The Stable Yard Vicarage Road Stony Stratford Milton Keynes MK11 1BN. Previous address: C/O Number Factory Calverton House Keller Close Kiln Farm Milton Keynes MK11 3LL England
filed on: 28th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 2nd Sep 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 2nd, September 2016
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 091994650001, created on Wed, 10th Aug 2016
filed on: 11th, August 2016
| mortgage
|
Free Download
(33 pages)
|
AD01 |
Address change date: Thu, 7th Jul 2016. New Address: C/O Number Factory Calverton House Keller Close Kiln Farm Milton Keynes MK11 3LL. Previous address: Leytonstone House 3 Hanbury Drive London E11 1GA
filed on: 7th, July 2016
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 29th Sep 2015
filed on: 2nd, June 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 2nd Sep 2015 with full list of members
filed on: 4th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 4th Sep 2015: 100.00 GBP
capital
|
|
AD01 |
Address change date: Tue, 23rd Jun 2015. New Address: Leytonstone House 3 Hanbury Drive London E11 1GA. Previous address: Astell Hurley 14 Basil Street London London SW3 1AJ England
filed on: 23rd, June 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, September 2014
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Capital declared on Tue, 2nd Sep 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|