(AA) Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 22nd, October 2023
| accounts
|
Free Download
(18 pages)
|
(MR04) Charge 100431420007 satisfaction in full.
filed on: 8th, September 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 100431420006 satisfaction in full.
filed on: 16th, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 100431420005 satisfaction in full.
filed on: 16th, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 100431420007, created on Tuesday 25th April 2023
filed on: 6th, May 2023
| mortgage
|
Free Download
(59 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 1st, October 2022
| accounts
|
Free Download
(17 pages)
|
(AD01) New registered office address Lincoln House Wellington Crescent Fradley Park Lichfield WS13 8RZ. Change occurred on Monday 25th July 2022. Company's previous address: Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR England.
filed on: 25th, July 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 9th June 2022
filed on: 10th, June 2022
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 3rd, November 2021
| accounts
|
Free Download
(54 pages)
|
(AA) Audit exemption subsidiary accounts made up to Thursday 31st December 2020
filed on: 27th, October 2021
| accounts
|
Free Download
(16 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 13th, October 2021
| accounts
|
Free Download
(54 pages)
|
(AD01) New registered office address Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR. Change occurred on Friday 22nd January 2021. Company's previous address: 7 Rushmills Northampton NN4 7YB England.
filed on: 22nd, January 2021
| address
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to Tuesday 31st December 2019
filed on: 10th, January 2021
| accounts
|
Free Download
(18 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 10th, January 2021
| accounts
|
Free Download
(45 pages)
|
(TM01) Director's appointment was terminated on Friday 11th December 2020
filed on: 18th, December 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 11th December 2020
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 11th December 2020.
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 11th December 2020.
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 6th, July 2020
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 6th, July 2020
| capital
|
Free Download
(2 pages)
|
(MR01) Registration of charge 100431420006, created on Monday 15th June 2020
filed on: 26th, June 2020
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 100431420005, created on Monday 15th June 2020
filed on: 26th, June 2020
| mortgage
|
Free Download
(32 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 24th, June 2020
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 24th, June 2020
| incorporation
|
Free Download
(43 pages)
|
(MR04) Charge 100431420001 satisfaction in full.
filed on: 27th, May 2020
| mortgage
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 8th March 2020.
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 7 Rushmills Northampton NN4 7YB. Change occurred on Monday 4th May 2020. Company's previous address: Sanderson House Manor Road Coventry CV1 2GF England.
filed on: 4th, May 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 8th March 2020.
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Sunday 8th March 2020
filed on: 4th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 8th March 2020.
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Sunday 8th March 2020
filed on: 4th, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Sunday 8th March 2020
filed on: 4th, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 13th December 2019
filed on: 28th, January 2020
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Tuesday 31st December 2019. Originally it was Monday 30th September 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(1 page)
|
(MR04) Charge 100431420004 satisfaction in full.
filed on: 26th, July 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Sunday 30th September 2018
filed on: 8th, July 2019
| accounts
|
Free Download
(18 pages)
|
(AA01) Previous accounting period shortened from Monday 31st December 2018 to Sunday 30th September 2018
filed on: 19th, October 2018
| accounts
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 25th, June 2018
| auditors
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Saturday 31st March 2018
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Saturday 31st March 2018
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Sunday 31st December 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(35 pages)
|
(SH06) Shares cancellation. Statement of capital on Thursday 23rd November 2017242213.00 GBP
filed on: 9th, January 2018
| capital
|
Free Download
(8 pages)
|
(MR04) Charge 100431420002 satisfaction in full.
filed on: 13th, December 2017
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 12th, December 2017
| resolution
|
Free Download
(3 pages)
|
(SH03) Own shares purchase
filed on: 12th, December 2017
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 100431420004, created on Thursday 23rd November 2017
filed on: 29th, November 2017
| mortgage
|
Free Download
(101 pages)
|
(AD01) New registered office address Sanderson House Manor Road Coventry CV1 2GF. Change occurred on Monday 27th November 2017. Company's previous address: 140 Buckingham Palace Road London SW1W 9SA United Kingdom.
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 23rd November 2017.
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 23rd November 2017.
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to Saturday 31st December 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(36 pages)
|
(MR01) Registration of charge 100431420003, created on Tuesday 19th September 2017
filed on: 26th, September 2017
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 100431420002, created on Tuesday 19th September 2017
filed on: 22nd, September 2017
| mortgage
|
Free Download
(27 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 30th, March 2016
| resolution
|
Free Download
(28 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 30th, March 2016
| resolution
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 30th, March 2016
| capital
|
Free Download
(2 pages)
|
(SH01) 242765.07 GBP is the capital in company's statement on Tuesday 15th March 2016
filed on: 30th, March 2016
| capital
|
Free Download
(9 pages)
|
(AA01) Current accounting period shortened to Saturday 31st December 2016, originally was Friday 31st March 2017.
filed on: 30th, March 2016
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 100431420001, created on Tuesday 15th March 2016
filed on: 29th, March 2016
| mortgage
|
Free Download
(18 pages)
|
(NEWINC) Company registration
filed on: 4th, March 2016
| incorporation
|
Free Download
(21 pages)
|