AD01 |
New registered office address 100 st James Road Northampton NN5 5LF. Change occurred on Tuesday 2nd January 2024. Company's previous address: 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG United Kingdom.
filed on: 2nd, January 2024
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 25th July 2023
filed on: 26th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 26th July 2023.
filed on: 26th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 25th July 2023
filed on: 26th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 26th July 2023.
filed on: 26th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 22nd June 2022
filed on: 24th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 23rd May 2022
filed on: 31st, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 23rd May 2022
filed on: 31st, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 23rd May 2022
filed on: 31st, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st March 2021
filed on: 14th, April 2022
| accounts
|
Free Download
(20 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 21st, May 2021
| other
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 21st, May 2021
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 21st, May 2021
| accounts
|
Free Download
(41 pages)
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 31st March 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(14 pages)
|
CH01 |
On Thursday 8th April 2021 director's details were changed
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 8th April 2021 director's details were changed
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 8th April 2021 director's details were changed
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG. Change occurred on Thursday 8th April 2021. Company's previous address: Fourth Floor York House 23 Kingsway London WC2B 6UJ United Kingdom.
filed on: 8th, April 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG. Change occurred on Thursday 8th April 2021. Company's previous address: 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG United Kingdom.
filed on: 8th, April 2021
| address
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG
filed on: 8th, September 2020
| address
|
Free Download
(1 page)
|
AD02 |
New sail address 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG. Change occurred at an unknown date. Company's previous address: Foot Anstey Llp Fifth Floor 100 Victoria Street Bristol England BS1 6HZ England.
filed on: 23rd, July 2020
| address
|
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Fourth Floor York House 23 Kingsway London WC2B 6UJ
filed on: 22nd, July 2020
| address
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Foot Anstey Llp Fifth Floor 100 Victoria Street Bristol England BS1 6HZ
filed on: 22nd, July 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 16th March 2020.
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 21st February 2020
filed on: 14th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 9th December 2019.
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 9th December 2019.
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 9th December 2019.
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 9th December 2019.
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 9th December 2019.
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to Sunday 31st March 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 9th, December 2019
| accounts
|
Free Download
(42 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
filed on: 9th, December 2019
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/19
filed on: 9th, December 2019
| other
|
Free Download
(3 pages)
|
MR04 |
Charge 094186380001 satisfaction in full.
filed on: 6th, December 2019
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 4th September 2019
filed on: 8th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st March 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 3rd, December 2018
| accounts
|
Free Download
(41 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
filed on: 3rd, December 2018
| other
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/18
filed on: 3rd, December 2018
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
filed on: 23rd, November 2018
| other
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/18
filed on: 23rd, November 2018
| other
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/17
filed on: 8th, November 2017
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
filed on: 8th, November 2017
| other
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st March 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
filed on: 8th, November 2017
| accounts
|
Free Download
(33 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/17
filed on: 24th, October 2017
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
filed on: 24th, October 2017
| other
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 9th November 2016 director's details were changed
filed on: 2nd, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 9th November 2016.
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 9th November 2016
filed on: 10th, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address Fourth Floor York House 23 Kingsway London WC2B 6UJ. Change occurred on Monday 4th July 2016. Company's previous address: Aldwych House 81 Aldwych London WC2B 4HN United Kingdom.
filed on: 4th, July 2016
| address
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Foot Anstey Llp Fifth Floor 100 Victoria Street Bristol England BS1 6HZ
filed on: 23rd, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 3rd February 2016
filed on: 8th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 8th March 2016
capital
|
|
CH01 |
On Tuesday 27th October 2015 director's details were changed
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 094186380001, created on Tuesday 30th June 2015
filed on: 3rd, July 2015
| mortgage
|
Free Download
(25 pages)
|
AP01 |
New director appointment on Tuesday 28th April 2015.
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 26th March 2015
filed on: 31st, March 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Thursday 31st March 2016. Originally it was Sunday 28th February 2016
filed on: 9th, March 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, February 2015
| incorporation
|
Free Download
(28 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 3rd February 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|