AP01 |
New director was appointed on 1st February 2024
filed on: 2nd, February 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
31st January 2024 - the day director's appointment was terminated
filed on: 2nd, February 2024
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 26th, October 2023
|
accounts |
Free Download
(20 pages)
|
TM01 |
1st August 2023 - the day director's appointment was terminated
filed on: 3rd, August 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd August 2023
filed on: 3rd, August 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2023
filed on: 10th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 10th, October 2022
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2022
filed on: 11th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 1st April 2022. New Address: 3 Sidings Court White Rose Way Doncaster DN4 5NU. Previous address: Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton Northants NN4 7RG
filed on: 1st, April 2022
|
address |
Free Download
(1 page)
|
TM01 |
11th February 2022 - the day director's appointment was terminated
filed on: 16th, February 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 14th, September 2021
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2021
filed on: 1st, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 24th, December 2020
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2020
filed on: 13th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
28th January 2020 - the day secretary's appointment was terminated
filed on: 28th, January 2020
|
officers |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 074186240004 in full
filed on: 19th, December 2019
|
mortgage |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 15th October 2019
filed on: 18th, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 1st, October 2019
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 30th June 2019
filed on: 9th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
17th May 2019 - the day secretary's appointment was terminated
filed on: 20th, May 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 26th, September 2018
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2018
filed on: 6th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 074186240004, created on 18th June 2018
filed on: 20th, June 2018
|
mortgage |
Free Download
(105 pages)
|
MR04 |
Satisfaction of charge 074186240003 in full
filed on: 18th, June 2018
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 27th, September 2017
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2017
filed on: 4th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 27th, September 2016
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 30th June 2016
filed on: 7th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 8th, October 2015
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 30th June 2015 with full list of members
filed on: 2nd, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd July 2015: 2.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 22nd, September 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 30th June 2014 with full list of members
filed on: 17th, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th July 2014: 2.00 GBP
|
capital |
|
MR01 |
Registration of charge 074186240003
filed on: 24th, January 2014
|
mortgage |
Free Download
(83 pages)
|
MR04 |
Satisfaction of charge 074186240002 in full
filed on: 24th, January 2014
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 074186240001 in full
filed on: 24th, January 2014
|
mortgage |
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 4th, January 2014
|
incorporation |
Free Download
(37 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 4th, January 2014
|
resolution |
Free Download
(1 page)
|
MR01 |
Registration of charge 074186240002
filed on: 20th, December 2013
|
mortgage |
Free Download
(78 pages)
|
MR01 |
Registration of charge 074186240001
filed on: 20th, December 2013
|
mortgage |
Free Download
(48 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2012
filed on: 19th, September 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 30th June 2013 with full list of members
filed on: 18th, July 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th July 2013: 2 GBP
|
capital |
|
TM02 |
23rd January 2013 - the day secretary's appointment was terminated
filed on: 23rd, January 2013
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 20th December 2012
filed on: 20th, December 2012
|
officers |
Free Download
(1 page)
|
TM02 |
20th December 2012 - the day secretary's appointment was terminated
filed on: 20th, December 2012
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2011
filed on: 1st, August 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 30th June 2012 with full list of members
filed on: 27th, July 2012
|
annual return |
Free Download
(5 pages)
|
AP03 |
New secretary appointment on 11th November 2011
filed on: 11th, November 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th June 2011 with full list of members
filed on: 13th, July 2011
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, March 2011
|
resolution |
Free Download
(6 pages)
|
TM01 |
21st January 2011 - the day director's appointment was terminated
filed on: 21st, January 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd December 2010
filed on: 3rd, December 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 3rd December 2010
filed on: 3rd, December 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 22nd November 2010
filed on: 22nd, November 2010
|
officers |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 22nd November 2010
filed on: 22nd, November 2010
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, November 2010
|
resolution |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 12th November 2010
filed on: 12th, November 2010
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st October 2011 to 31st December 2011
filed on: 11th, November 2010
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, October 2010
|
incorporation |
Free Download
(40 pages)
|