(MR01) Registration of charge 098790230004, created on 2023/10/12
filed on: 19th, October 2023
| mortgage
|
Free Download
(226 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 6th, April 2023
| accounts
|
Free Download
(78 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2022/06/30
filed on: 6th, April 2023
| accounts
|
Free Download
(18 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/22
filed on: 6th, April 2023
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/06/22
filed on: 6th, April 2023
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/21
filed on: 4th, April 2022
| accounts
|
Free Download
(74 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2021/06/30
filed on: 4th, April 2022
| accounts
|
Free Download
(11 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/21
filed on: 4th, April 2022
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/06/21
filed on: 4th, April 2022
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/20
filed on: 13th, July 2021
| accounts
|
Free Download
(58 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2020/06/30
filed on: 13th, July 2021
| accounts
|
Free Download
(10 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/20
filed on: 13th, July 2021
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/06/20
filed on: 9th, July 2021
| other
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Leeman House Holgate Park Drive York YO26 4GB England on 2021/06/30 to Spitfire House Aviator Court York YO30 4UZ
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021/03/09 director's details were changed
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 098790230003, created on 2020/01/27
filed on: 4th, February 2020
| mortgage
|
Free Download
(44 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 29th, January 2020
| resolution
|
Free Download
(20 pages)
|
(AA01) Accounting period extended to 2020/06/30. Originally it was 2020/03/27
filed on: 14th, January 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/27
filed on: 19th, December 2019
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 2019/03/27
filed on: 9th, April 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 465/467 Nottingham Road Derby DE21 6NA England on 2019/04/08 to Leeman House Holgate Park Drive York YO26 4GB
filed on: 8th, April 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/03/27
filed on: 28th, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/03/27
filed on: 28th, March 2019
| officers
|
Free Download
(1 page)
|
(MR04) Charge 098790230002 satisfaction in full.
filed on: 28th, March 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 098790230001 satisfaction in full.
filed on: 28th, March 2019
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/03/27
filed on: 28th, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/03/27
filed on: 28th, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/03/27
filed on: 28th, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/03/27
filed on: 28th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/03/27.
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/03/27.
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/03/27
filed on: 28th, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/03/27
filed on: 28th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 14th, February 2019
| accounts
|
Free Download
(11 pages)
|
(AP01) New director appointment on 2018/01/01.
filed on: 13th, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/01/01.
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/01/01.
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/01/01.
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/01/01.
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/01/01.
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 20th, March 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/12/31
filed on: 9th, June 2017
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 098790230002, created on 2016/01/08
filed on: 19th, January 2016
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 098790230001, created on 2016/01/08
filed on: 19th, January 2016
| mortgage
|
Free Download
(9 pages)
|
(SH01) 240.00 GBP is the capital in company's statement on 2016/01/04
filed on: 19th, January 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 19th, January 2016
| resolution
|
Free Download
|
(AD01) Change of registered address from 142 Derby Road Long Eaton Nottingham NG10 4ER England on 2016/01/11 to 465/467 Nottingham Road Derby DE21 6NA
filed on: 11th, January 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/12/11.
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 140-142 Derby Road Long Eaton Nottingham NG10 4ER on 2015/12/06 to 142 Derby Road Long Eaton Nottingham NG10 4ER
filed on: 6th, December 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 35 Firs Avenue London N11 3NE United Kingdom on 2015/12/02 to 140-142 Derby Road Long Eaton Nottingham NG10 4ER
filed on: 2nd, December 2015
| address
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2016/12/31. Originally it was 2016/11/30
filed on: 2nd, December 2015
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 19th, November 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/11/19
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|