AA |
Small-sized company accounts made up to 2022/12/31
filed on: 18th, July 2023
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/17
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2023/02/28 - the day director's appointment was terminated
filed on: 4th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/02/28.
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2021/12/31
filed on: 27th, September 2022
| accounts
|
Free Download
(21 pages)
|
TM01 |
2022/07/01 - the day director's appointment was terminated
filed on: 6th, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/04/17
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on 2022/04/26
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2020/12/31
filed on: 11th, October 2021
| accounts
|
Free Download
(21 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 6th, September 2021
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089338160003, created on 2021/08/10
filed on: 11th, August 2021
| mortgage
|
Free Download
(80 pages)
|
AP01 |
New director appointment on 2021/06/29.
filed on: 9th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/17
filed on: 1st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2019/12/31
filed on: 5th, November 2020
| accounts
|
Free Download
(23 pages)
|
TM02 |
2019/04/16 - the day secretary's appointment was terminated
filed on: 30th, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/04/17
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
New secretary appointment on 2019/05/08
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/09/01 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/12/20 - the day director's appointment was terminated
filed on: 24th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2018/12/31
filed on: 30th, October 2019
| accounts
|
Free Download
(22 pages)
|
AA01 |
Previous accounting period shortened to 2018/12/31
filed on: 25th, July 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/04/17
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/03/15.
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/03/13 - the day director's appointment was terminated
filed on: 18th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/03/15.
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 089338160001 satisfaction in full.
filed on: 1st, March 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089338160002, created on 2019/02/18
filed on: 22nd, February 2019
| mortgage
|
Free Download
(62 pages)
|
AA |
Small-sized company accounts made up to 2018/03/31
filed on: 2nd, January 2019
| accounts
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 089338160001, created on 2018/10/26
filed on: 1st, November 2018
| mortgage
|
Free Download
(8 pages)
|
AA01 |
Accounting reference date changed from 2017/12/31 to 2018/03/31
filed on: 3rd, October 2018
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/06/01
filed on: 1st, June 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/04/17
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2018/01/24
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/01/24
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/01/26. New Address: 6th Floor 33 Holborn London EC1N 2HT. Previous address: 11-13 Station Road Kettering Northamptonshire NN15 7HH
filed on: 26th, January 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2017/12/31
filed on: 26th, January 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/01/24.
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/01/24.
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/01/24 - the day director's appointment was terminated
filed on: 26th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/01/24 - the day director's appointment was terminated
filed on: 26th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/01/24.
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2018/01/24
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/03/31
filed on: 5th, December 2017
| accounts
|
Free Download
(24 pages)
|
CH01 |
On 2017/03/22 director's details were changed
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/03/11
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/03/31
filed on: 3rd, January 2017
| accounts
|
Free Download
(24 pages)
|
AR01 |
Annual return drawn up to 2016/03/11 with full list of members
filed on: 21st, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
1200200.00 GBP is the capital in company's statement on 2016/04/21
capital
|
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/03/31
filed on: 17th, December 2015
| accounts
|
Free Download
(23 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 3rd, September 2015
| resolution
|
Free Download
(24 pages)
|
AR01 |
Annual return drawn up to 2015/03/11 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1200200.00 GBP is the capital in company's statement on 2015/04/21
capital
|
|
RESOLUTIONS |
Securities allocation resolution
filed on: 1st, October 2014
| resolution
|
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 1st, October 2014
| resolution
|
|
SH01 |
1200200.00 GBP is the capital in company's statement on 2014/04/01
filed on: 30th, September 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2014/03/21
filed on: 25th, September 2014
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 11th, March 2014
| incorporation
|
Free Download
(31 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/03/11
capital
|
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|