AA |
Full accounts for the period ending 31st March 2020
filed on: 6th, January 2021
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 18th October 2020
filed on: 21st, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
On 1st October 2020, company appointed a new person to the position of a secretary
filed on: 8th, October 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st October 2020
filed on: 8th, October 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st October 2020
filed on: 8th, October 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 26th September 2020 director's details were changed
filed on: 28th, September 2020
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 086545280002 in full
filed on: 21st, May 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 086545280001 in full
filed on: 21st, May 2020
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 24th, October 2019
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 18th October 2019
filed on: 21st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st October 2019
filed on: 8th, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 16th September 2019 director's details were changed
filed on: 16th, September 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 11th, December 2018
|
resolution |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 11th, December 2018
|
incorporation |
Free Download
(30 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 27th, November 2018
|
resolution |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 086545280003 in full
filed on: 26th, November 2018
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th October 2018
filed on: 18th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th October 2018
filed on: 4th, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 6th, September 2018
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 30th November 2017
filed on: 13th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 23rd, November 2017
|
accounts |
Free Download
(20 pages)
|
MR01 |
Registration of charge 086545280003, created on 21st August 2017
filed on: 23rd, August 2017
|
mortgage |
Free Download
(62 pages)
|
TM01 |
Director's appointment terminated on 10th March 2017
filed on: 21st, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th March 2017
filed on: 21st, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th November 2016
filed on: 6th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 12th, December 2016
|
accounts |
Free Download
(23 pages)
|
MR01 |
Registration of charge 086545280002, created on 24th February 2016
filed on: 14th, March 2016
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 086545280001, created on 24th February 2016
filed on: 8th, March 2016
|
mortgage |
Free Download
(22 pages)
|
AD01 |
Change of registered address from The Peninsula Victoria Place Manchester M4 4FB England on 8th February 2016 to Croner House Wheatfield Way Hinckley Leicestershire LE10 1YG
filed on: 8th, February 2016
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st December 2015 to 31st March 2016
filed on: 17th, December 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th December 2015
filed on: 16th, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th December 2015
filed on: 16th, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th December 2015
filed on: 16th, December 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th December 2015
filed on: 16th, December 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th December 2015
filed on: 16th, December 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Croner House Wheatfield Way Hinckley Leicestershire LE10 1YG on 16th December 2015 to The Peninsula Victoria Place Manchester M4 4FB
filed on: 16th, December 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th December 2015
filed on: 16th, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th December 2015
filed on: 16th, December 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th November 2015
filed on: 14th, December 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 14th December 2015: 2.00 GBP
|
capital |
|
SH01 |
Statement of Capital on 30th November 2015: 1.00 GBP
filed on: 11th, December 2015
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th August 2015
filed on: 17th, August 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 15th, April 2015
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th August 2014
filed on: 12th, September 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 12th September 2014: 1.00 GBP
|
capital |
|
AP01 |
New director was appointed on 13th March 2014
filed on: 13th, March 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th March 2014
filed on: 13th, March 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 145 London Road Kingston upon Thames Surrey KT2 6SR United Kingdom on 7th February 2014
filed on: 7th, February 2014
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st August 2014 to 31st December 2014
filed on: 10th, December 2013
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 16th, August 2013
|
incorporation |
|