AA |
Full accounts data made up to 2022-12-31
filed on: 28th, July 2023
| accounts
|
Free Download
(27 pages)
|
MR04 |
Satisfaction of charge 094246680002 in full
filed on: 6th, April 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 094246680001 in full
filed on: 6th, April 2023
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-02-15
filed on: 15th, February 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-02-05
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2023-01-12 director's details were changed
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-04-15
filed on: 6th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-12-12
filed on: 20th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-12-16
filed on: 20th, December 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Holiday Inn Corby/Kettering a43 Geddington Road Corby Northamptonshire NN18 8ET. Change occurred on 2022-11-11. Company's previous address: C/O Mills & Reeve Llp 24 King William Street London EC4R 9AT United Kingdom.
filed on: 11th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 16th, September 2022
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-05
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022-01-18
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 7th, January 2022
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-05
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 12th, January 2021
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-05
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 23rd, September 2019
| accounts
|
Free Download
(29 pages)
|
AD01 |
New registered office address C/O Mills & Reeve Llp 24 King William Street London EC4R 9AT. Change occurred on 2019-09-17. Company's previous address: 4th Floor Monument Place Monument Street London EC3R 8AJ United Kingdom.
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-02-05
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 6th, October 2018
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-05
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018-02-19
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2018-02-28 to 2017-12-31
filed on: 19th, February 2018
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-02-28
filed on: 5th, December 2017
| accounts
|
Free Download
(27 pages)
|
AD01 |
New registered office address 4th Floor Monument Place Monument Street London EC3R 8AJ. Change occurred on 2017-06-02. Company's previous address: C/O Maxwell Winward Llp 4th Floor 22 Tudor Street London EC4Y 0AY England.
filed on: 2nd, June 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-02-29
filed on: 24th, March 2017
| accounts
|
Free Download
(23 pages)
|
TM01 |
Director's appointment was terminated on 2017-02-13
filed on: 16th, February 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-02-05
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 094246680001, created on 2016-08-03
filed on: 3rd, August 2016
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 094246680002, created on 2016-08-03
filed on: 3rd, August 2016
| mortgage
|
Free Download
(42 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-05
filed on: 17th, March 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2015-09-08
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Maxwell Winward Llp 4th Floor 22 Tudor Street London EC4Y 0AY. Change occurred on 2015-07-29. Company's previous address: C/O Maxwell Winward Llp 20 Farringdon Road London EC1M 3HE United Kingdom.
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Maxwell Winward Llp 20 Farringdon Road London EC1M 3HE. Change occurred on 2015-03-12. Company's previous address: C/O Maxwell Winward 20 Farringdon Place London EC1M 3HE United Kingdom.
filed on: 12th, March 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-03-03
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, February 2015
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 2015-02-05: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|