(AD01) Address change date: 2023/12/21. New Address: 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ. Previous address: Binley Innovation Centre Harry Weston Road Coventry CV3 2TX
filed on: 21st, December 2023
| address
|
Free Download
|
(AD01) Address change date: 2023/07/31. New Address: Binley Innovation Centre Harry Weston Road Coventry CV3 2TX. Previous address: 67 Grosvenor Street Mayfair London W1K 3JN
filed on: 31st, July 2023
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/02/18. New Address: 67 Grosvenor Street Mayfair London W1K 3JN. Previous address: 8 Warren Park Way Enderby Leicester LE19 4SA
filed on: 18th, February 2023
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/11/09. New Address: 8 Warren Park Way Enderby Leicester LE19 4SA. Previous address: 143 Eastfield Road Peterborough PE1 4AU
filed on: 9th, November 2021
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 26th, October 2021
| accounts
|
Free Download
(10 pages)
|
(PSC02) Notification of a person with significant control 2021/05/11
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/05/11
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/05/11
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 5th, May 2021
| accounts
|
Free Download
(9 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 19th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/01/25
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 12th, October 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020/01/25
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 11th, April 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019/01/25
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 14th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018/01/25
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/01/31
filed on: 27th, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/01/25
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 17th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2016/01/25 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 27th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2015/05/26.
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/05/26 - the day director's appointment was terminated
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/01/25 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 13th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/01/25 with full list of members
filed on: 29th, January 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) 2013/05/10 - the day director's appointment was terminated
filed on: 10th, May 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/05/10.
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/01/31
filed on: 8th, February 2013
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed hampton thwaite LIMITEDcertificate issued on 07/02/13
filed on: 7th, February 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2013/02/01
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) 2013/02/06 - the day director's appointment was terminated
filed on: 6th, February 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/02/06.
filed on: 6th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/01/25 with full list of members
filed on: 30th, January 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) 2013/01/29 - the day director's appointment was terminated
filed on: 29th, January 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/01/29.
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/01/29 from Regency House Westminster Place York Business Park York YO26 6RW England
filed on: 29th, January 2013
| address
|
Free Download
(1 page)
|
(TM02) 2013/01/29 - the day secretary's appointment was terminated
filed on: 29th, January 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/01/06 with full list of members
filed on: 7th, January 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 6th, January 2012
| incorporation
|
Free Download
(21 pages)
|