(TM01) 23rd January 2024 - the day director's appointment was terminated
filed on: 5th, February 2024
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 12th October 2023. New Address: C/O Mazars Llp, First Floor 2 Chamberlain Square Birmingham B3 3AX. Previous address: Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG
filed on: 12th, October 2023
| address
|
Free Download
(2 pages)
|
(CH01) On 16th June 2023 director's details were changed
filed on: 4th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2022
filed on: 15th, September 2023
| accounts
|
Free Download
(18 pages)
|
(TM01) 14th September 2023 - the day director's appointment was terminated
filed on: 14th, September 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st August 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 27th June 2023
filed on: 5th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2nd December 2022
filed on: 5th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2nd December 2022
filed on: 5th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 1st August 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 097462640002 in full
filed on: 7th, June 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 097462640001 in full
filed on: 7th, June 2022
| mortgage
|
Free Download
(4 pages)
|
(TM01) 17th December 2021 - the day director's appointment was terminated
filed on: 14th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 8th, October 2021
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates 3rd August 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 15th, December 2020
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates 1st August 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates 23rd September 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st August 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 28th August 2019 - the day director's appointment was terminated
filed on: 9th, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) 1st May 2019 - the day director's appointment was terminated
filed on: 1st, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates 1st August 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP02) New member appointment on 14th May 2018.
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st August 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 11th July 2017 - the day director's appointment was terminated
filed on: 19th, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th July 2017
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 1st, June 2017
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates 23rd August 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 19th November 2015 - the day director's appointment was terminated
filed on: 23rd, November 2015
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 097462640002, created on 12th November 2015
filed on: 20th, November 2015
| mortgage
|
Free Download
(27 pages)
|
(AP01) New director was appointed on 20th November 2015
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 097462640001, created on 12th November 2015
filed on: 19th, November 2015
| mortgage
|
Free Download
(25 pages)
|
(AP01) New director was appointed on 29th October 2015
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st September 2015
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st September 2015
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st August 2016 to 31st December 2016
filed on: 23rd, September 2015
| accounts
|
Free Download
(1 page)
|
(TM01) 1st September 2015 - the day director's appointment was terminated
filed on: 23rd, September 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, August 2015
| incorporation
|
Free Download
(39 pages)
|
(SH01) Statement of Capital on 24th August 2015: 2.00 GBP
capital
|
|