(CS01) Confirmation statement with no updates Wed, 28th Feb 2024
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 2nd Jan 2024
filed on: 28th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 6th Feb 2024. New Address: 3 Castlegate Grantham NG31 6SF. Previous address: 3 Castlegate Grantham Lincolnshire NG31 6SF United Kingdom
filed on: 6th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Mar 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(44 pages)
|
(CH01) On Tue, 22nd Mar 2022 director's details were changed
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 22nd Mar 2022
filed on: 22nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 1st Mar 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tue, 8th Feb 2022 director's details were changed
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 8th Feb 2022
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Jan 2022 director's details were changed
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Jan 2022
filed on: 4th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Sat, 1st Jan 2022 - the day secretary's appointment was terminated
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Sat, 1st Jan 2022
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP02) New member appointment on Sat, 1st Jan 2022.
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 4th Jan 2022. New Address: 3 Castlegate Grantham Lincolnshire NG31 6SF. Previous address: 5th Floor 70 Gracechurch Street London EC3V 0XL England
filed on: 4th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 16th, November 2021
| accounts
|
Free Download
(44 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Sep 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 3rd, February 2021
| accounts
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Sep 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Sep 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with no updates Tue, 18th Sep 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th Sep 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(38 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 28th Mar 2017
filed on: 28th, March 2017
| resolution
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on Wed, 21st Dec 2016
filed on: 9th, March 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 13th Jan 2017. New Address: 5th Floor 70 Gracechurch Street London EC3V 0XL. Previous address: Fountain House 130 Fenchurch Street London EC3M 5DJ
filed on: 13th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 6th Sep 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 15th, July 2016
| accounts
|
Free Download
(40 pages)
|
(TM01) Fri, 3rd Jun 2016 - the day director's appointment was terminated
filed on: 17th, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 3rd Jun 2016 new director was appointed.
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 3rd Jun 2016 - the day director's appointment was terminated
filed on: 17th, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 6th Sep 2015 with full list of members
filed on: 24th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 24th Sep 2015: 100.00 GBP
capital
|
|
(AA) Full accounts for the period ending Wed, 31st Dec 2014
filed on: 8th, July 2015
| accounts
|
Free Download
(24 pages)
|
(AR01) Annual return drawn up to Sat, 6th Sep 2014 with full list of members
filed on: 8th, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 8th Sep 2014: 100.00 GBP
capital
|
|
(AA) Full accounts for the period ending Tue, 31st Dec 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(24 pages)
|
(AR01) Annual return drawn up to Fri, 6th Sep 2013 with full list of members
filed on: 20th, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 20th Sep 2013: 100.00 GBP
capital
|
|
(AA) Full accounts for the period ending Mon, 31st Dec 2012
filed on: 6th, June 2013
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return drawn up to Thu, 6th Sep 2012 with full list of members
filed on: 11th, September 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thu, 23rd Feb 2012 director's details were changed
filed on: 23rd, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 23rd Feb 2012 director's details were changed
filed on: 23rd, February 2012
| officers
|
Free Download
(2 pages)
|
(MG01) Duplicate mortgage certificatecharge no:2
filed on: 16th, January 2012
| mortgage
|
|
(MG01) Duplicate mortgage certificatecharge no:2
filed on: 16th, January 2012
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 10th, January 2012
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 10th, January 2012
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 10th, January 2012
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 6
filed on: 10th, January 2012
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 7
filed on: 10th, January 2012
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 10th, January 2012
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 7th, December 2011
| mortgage
|
Free Download
(8 pages)
|
(AA01) Extension of current accouting period to Mon, 31st Dec 2012
filed on: 2nd, November 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, September 2011
| incorporation
|
Free Download
(59 pages)
|