(AA) Group of companies' report and financial statements (accounts) made up to 2023/03/31
filed on: 20th, December 2023
| accounts
|
Free Download
(40 pages)
|
(AP01) New director appointment on 2023/11/24.
filed on: 24th, November 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2023/11/23
filed on: 24th, November 2023
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 106973630002, created on 2023/11/02
filed on: 8th, November 2023
| mortgage
|
Free Download
(44 pages)
|
(MR04) Charge 106973630001 satisfaction in full.
filed on: 3rd, November 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/03/28
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Single Alternative Inspection Location changed from Elgin House Billing Road Northampton NN1 5AU England at an unknown date to Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE
filed on: 6th, January 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/12/19.
filed on: 19th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2022/03/31
filed on: 15th, December 2022
| accounts
|
Free Download
(37 pages)
|
(TM01) Director's appointment terminated on 2022/10/31
filed on: 3rd, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/03/28
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2022/01/11
filed on: 12th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2021/03/31
filed on: 17th, December 2021
| accounts
|
Free Download
(34 pages)
|
(TM01) Director's appointment terminated on 2021/11/04
filed on: 14th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/11/05
filed on: 12th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/11/04
filed on: 12th, November 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 2021/10/01 director's details were changed
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/05/18 director's details were changed
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/03/28
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021/02/26 director's details were changed
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2020/03/31
filed on: 16th, December 2020
| accounts
|
Free Download
(31 pages)
|
(AP01) New director appointment on 2020/10/01.
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/10/01.
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/03/28
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Elgin House Billing Road Northampton NN1 5AU
filed on: 9th, April 2020
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2020/03/06
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/03/06
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 106973630001, created on 2020/03/06
filed on: 10th, March 2020
| mortgage
|
Free Download
(39 pages)
|
(TM01) Director's appointment terminated on 2019/12/31
filed on: 6th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/12/04.
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 18th, December 2019
| resolution
|
Free Download
(1 page)
|
(SH01) 34682.87 GBP is the capital in company's statement on 2019/12/05
filed on: 13th, December 2019
| capital
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2019/03/31
filed on: 12th, December 2019
| accounts
|
Free Download
(32 pages)
|
(CH01) On 2019/10/11 director's details were changed
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Ancala Partners Llp 40 Gracechurch Street London EC3V 0BT England on 2019/09/09 to C/O Ancala Partners Llp King's House 36-37 King Street London EC2V 8BB
filed on: 9th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/03/28
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2018/12/01.
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2018/03/31
filed on: 10th, January 2019
| accounts
|
Free Download
(32 pages)
|
(TM01) Director's appointment terminated on 2018/11/02
filed on: 2nd, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/06/25.
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/06/25.
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/06/25.
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/03/28
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 34171.96 GBP is the capital in company's statement on 2018/02/06
filed on: 22nd, February 2018
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2018/02/06.
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 24th, January 2018
| resolution
|
Free Download
(1 page)
|
(SH01) 21380.19 GBP is the capital in company's statement on 2018/01/15
filed on: 16th, January 2018
| capital
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2018/03/31. Originally it was 2017/12/31
filed on: 6th, December 2017
| accounts
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2017/06/29
filed on: 29th, June 2017
| persons with significant control
|
Free Download
|
(PSC09) Withdrawal of a person with significant control statement 2017/06/29
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 2nd, May 2017
| resolution
|
Free Download
(13 pages)
|
(SH01) 3467.12 GBP is the capital in company's statement on 2017/04/13
filed on: 13th, April 2017
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2017/04/13.
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2017/12/31, originally was 2018/03/31.
filed on: 13th, April 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, March 2017
| incorporation
|
Free Download
(14 pages)
|