(AUD) Resignation of an auditor
filed on: 9th, February 2024
| auditors
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 15th December 2023
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 27th November 2023
filed on: 11th, December 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th September 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 13th October 2022 director's details were changed
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 14th, August 2023
| accounts
|
Free Download
(51 pages)
|
(CS01) Confirmation statement with no updates 30th September 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2022
filed on: 8th, August 2022
| accounts
|
Free Download
(48 pages)
|
(CH01) On 6th August 2021 director's details were changed
filed on: 30th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th September 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2021
filed on: 8th, August 2021
| accounts
|
Free Download
(46 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 11th, February 2021
| resolution
|
Free Download
(5 pages)
|
(MR01) Registration of charge 104323390006, created on 25th January 2021
filed on: 28th, January 2021
| mortgage
|
Free Download
(64 pages)
|
(CS01) Confirmation statement with no updates 30th September 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2020
filed on: 13th, August 2020
| accounts
|
Free Download
(46 pages)
|
(AP01) New director was appointed on 25th February 2020
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(45 pages)
|
(CS01) Confirmation statement with no updates 30th September 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 27th September 2019
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st September 2019
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 28th May 2019
filed on: 11th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th March 2019
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st March 2019
filed on: 15th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th September 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2018
filed on: 10th, September 2018
| accounts
|
Free Download
(43 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, September 2018
| resolution
|
Free Download
(43 pages)
|
(MR04) Satisfaction of charge 104323390003 in full
filed on: 30th, August 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 104323390002 in full
filed on: 30th, August 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 104323390004 in full
filed on: 30th, August 2018
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 23rd, August 2018
| resolution
|
Free Download
(45 pages)
|
(MR01) Registration of charge 104323390005, created on 14th August 2018
filed on: 21st, August 2018
| mortgage
|
Free Download
(52 pages)
|
(CS01) Confirmation statement with updates 30th September 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control 28th February 2017
filed on: 13th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2017
filed on: 6th, September 2017
| accounts
|
Free Download
(33 pages)
|
(AP01) New director was appointed on 1st August 2017
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th May 2017
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd March 2017 director's details were changed
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2nd December 2016: 35000001.00 GBP
filed on: 21st, March 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 17th, March 2017
| resolution
|
Free Download
(45 pages)
|
(TM01) Director's appointment terminated on 7th March 2017
filed on: 15th, March 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 28th February 2017
filed on: 28th, February 2017
| resolution
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 28th, February 2017
| change of name
|
Free Download
(2 pages)
|
(MR01) Registration of charge 104323390004, created on 10th February 2017
filed on: 17th, February 2017
| mortgage
|
Free Download
(33 pages)
|
(AP01) New director was appointed on 13th January 2017
filed on: 11th, February 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 20th January 2017
filed on: 27th, January 2017
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 4th Floor 40 Dukes Place London EC3A 7NH United Kingdom on 25th January 2017 to First Floor 500 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7YJ
filed on: 25th, January 2017
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 13th January 2017
filed on: 24th, January 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 11th January 2017
filed on: 24th, January 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 13th January 2017
filed on: 24th, January 2017
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 17th January 2017
filed on: 18th, January 2017
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st October 2017 to 31st March 2017
filed on: 16th, January 2017
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 3rd, January 2017
| resolution
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 3rd, January 2017
| incorporation
|
Free Download
(63 pages)
|
(MR01) Registration of charge 104323390003, created on 13th December 2016
filed on: 22nd, December 2016
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 104323390001, created on 8th December 2016
filed on: 16th, December 2016
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 104323390002, created on 8th December 2016
filed on: 16th, December 2016
| mortgage
|
Free Download
(26 pages)
|
(NEWINC) Incorporation
filed on: 18th, October 2016
| incorporation
|
Free Download
(53 pages)
|
(SH01) Statement of Capital on 18th October 2016: 1.00 GBP
capital
|
|