MR01 |
Registration of charge 081964300001, created on 30th October 2023
filed on: 31st, October 2023
|
mortgage |
Free Download
(53 pages)
|
MR01 |
Registration of charge 081964300002, created on 30th October 2023
filed on: 31st, October 2023
|
mortgage |
Free Download
(53 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 13th, October 2023
|
accounts |
Free Download
(25 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 6th, October 2022
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 26th August 2022
filed on: 2nd, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 15th July 2022 director's details were changed
filed on: 20th, July 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 15th July 2022 director's details were changed
filed on: 20th, July 2022
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 18th July 2022
filed on: 18th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 18th July 2022. New Address: 5 Churchill Place 10th Floor London E14 5HU. Previous address: C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom
filed on: 18th, July 2022
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 14th July 2022. New Address: C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU. Previous address: Building 5 Trident Place Hatfield Business Park Mosquito Way Hatfield Hertfordshire AL10 9UJ
filed on: 14th, July 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 22nd March 2021 director's details were changed
filed on: 21st, December 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 5th, October 2021
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 26th August 2021
filed on: 26th, August 2021
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 15th July 2021: 101.00 GBP
filed on: 23rd, July 2021
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 4th, January 2021
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 26th August 2020
filed on: 29th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 5th, November 2019
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 26th August 2019
filed on: 3rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 4th, October 2018
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 26th August 2018
filed on: 31st, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
28th February 2018 - the day director's appointment was terminated
filed on: 14th, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th February 2018
filed on: 14th, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 9th, October 2017
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 26th August 2017
filed on: 11th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 11th September 2017
filed on: 11th, September 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 11th September 2017
filed on: 11th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 11th September 2017
filed on: 11th, September 2017
|
persons with significant control |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 11th, October 2016
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 26th August 2016
filed on: 26th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 29th January 2016: 101.00 GBP
filed on: 12th, February 2016
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 30th August 2015 with full list of members
filed on: 28th, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th September 2015: 100.00 GBP
|
capital |
|
TM01 |
7th July 2015 - the day director's appointment was terminated
filed on: 21st, July 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th July 2015
filed on: 21st, July 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 12th, June 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 30th August 2014 with full list of members
filed on: 2nd, October 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 2nd, October 2014
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 30th August 2013 with full list of members
filed on: 5th, November 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th November 2013: 100.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 19th, August 2013
|
accounts |
Free Download
(15 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2012
filed on: 14th, August 2013
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st May 2013
filed on: 1st, May 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Pitney Bowes Holdco Limited the Pinnacles Harlow Essex CM19 5BD United Kingdom on 14th December 2012
filed on: 14th, December 2012
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, August 2012
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|