AA |
Full accounts data made up to March 31, 2023
filed on: 20th, December 2023
|
accounts |
Free Download
(22 pages)
|
MR01 |
Registration of charge 106972900003, created on November 2, 2023
filed on: 8th, November 2023
|
mortgage |
Free Download
(31 pages)
|
SH01 |
Capital declared on August 18, 2023: 41198.31 GBP
filed on: 3rd, November 2023
|
capital |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, November 2023
|
mortgage |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 6th, September 2023
|
resolution |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, May 2023
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 30, 2023
filed on: 2nd, May 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 28, 2023
filed on: 4th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
New sail address Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE. Change occurred at an unknown date. Company's previous address: Elgin House Billing Road Northampton NN1 5AU England.
filed on: 6th, January 2023
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2022
filed on: 15th, December 2022
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2022
filed on: 1st, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 17th, December 2021
|
accounts |
Free Download
(22 pages)
|
CH01 |
On May 18, 2021 director's details were changed
filed on: 24th, May 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2021
filed on: 8th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 16th, December 2020
|
accounts |
Free Download
(23 pages)
|
AP01 |
On October 1, 2020 new director was appointed.
filed on: 13th, October 2020
|
officers |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: Elgin House Billing Road Northampton NN1 5AU.
filed on: 14th, April 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 28, 2020
filed on: 9th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 106972900002, created on March 6, 2020
filed on: 10th, March 2020
|
mortgage |
Free Download
(26 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 18th, December 2019
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on December 5, 2019: 35541.93 GBP
filed on: 13th, December 2019
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 12th, December 2019
|
accounts |
Free Download
(21 pages)
|
AD01 |
New registered office address C/O Ancala Partners Llp King's House 36-37 King Street London EC2V 8BB. Change occurred on September 9, 2019. Company's previous address: C/O Ancala Partners Llp 40 Gracechurch Street London EC3V 0BT England.
filed on: 9th, September 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 28, 2019
filed on: 10th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2018
filed on: 9th, January 2019
|
accounts |
Free Download
(21 pages)
|
TM01 |
Director's appointment was terminated on November 2, 2018
filed on: 2nd, November 2018
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 106972900001, created on September 12, 2018
filed on: 12th, September 2018
|
mortgage |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates March 28, 2018
filed on: 6th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on February 6, 2018: 34171.96 GBP
filed on: 22nd, February 2018
|
capital |
Free Download
(3 pages)
|
AP01 |
On February 6, 2018 new director was appointed.
filed on: 14th, February 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 24th, January 2018
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on January 15, 2018: 21380.19 GBP
filed on: 16th, January 2018
|
capital |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2018
filed on: 6th, December 2017
|
accounts |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control June 29, 2017
filed on: 29th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement June 29, 2017
filed on: 29th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 2nd, May 2017
|
resolution |
Free Download
(13 pages)
|
AP01 |
On April 13, 2017 new director was appointed.
filed on: 13th, April 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on April 13, 2017: 3467.12 GBP
filed on: 13th, April 2017
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2018 to December 31, 2017
filed on: 13th, April 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, March 2017
|
incorporation |
Free Download
|