(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 22nd, January 2024
| accounts
|
Free Download
(56 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2023-03-31
filed on: 22nd, January 2024
| accounts
|
Free Download
(10 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 22nd, January 2024
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 22nd, January 2024
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 6th, January 2024
| other
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Maidstone Studios New Cut Road Vinters Park Maidstone Kent ME14 5NZ to Arden Court Arden Street Stratford-upon-Avon CV37 6NT on 2023-05-26
filed on: 26th, May 2023
| address
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 21st, April 2023
| other
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 21st, April 2023
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2022-03-31
filed on: 21st, April 2023
| accounts
|
Free Download
(18 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 21st, April 2023
| accounts
|
Free Download
(57 pages)
|
(SH01) Statement of Capital on 2023-02-23: 7662503.00 GBP
filed on: 13th, March 2023
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2023-01-31
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-01-31
filed on: 9th, March 2023
| officers
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 6th, February 2023
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 6th, February 2023
| other
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2022-08-31
filed on: 31st, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2021-03-31
filed on: 4th, April 2022
| accounts
|
Free Download
(44 pages)
|
(MR01) Registration of charge 090177860001, created on 2021-05-24
filed on: 25th, May 2021
| mortgage
|
Free Download
(42 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, May 2021
| resolution
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 13th, May 2021
| incorporation
|
Free Download
(22 pages)
|
(AA) Group of companies' accounts made up to 2020-03-31
filed on: 16th, April 2021
| accounts
|
Free Download
(39 pages)
|
(TM01) Director appointment termination date: 2021-02-10
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-02-10
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-02-10
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-02-10
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2019-03-31
filed on: 19th, December 2019
| accounts
|
Free Download
(37 pages)
|
(AA) Group of companies' accounts made up to 2018-03-31
filed on: 29th, November 2018
| accounts
|
Free Download
(37 pages)
|
(SH01) Statement of Capital on 2018-06-30: 7662503.00 GBP
filed on: 5th, July 2018
| capital
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2017-03-31
filed on: 22nd, December 2017
| accounts
|
Free Download
(36 pages)
|
(AA) Group of companies' accounts made up to 2016-03-31
filed on: 29th, December 2016
| accounts
|
Free Download
(38 pages)
|
(AR01) Annual return made up to 2016-04-29 with full list of members
filed on: 15th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Group of companies' accounts made up to 2015-03-31
filed on: 6th, January 2016
| accounts
|
Free Download
(29 pages)
|
(AR01) Annual return made up to 2015-04-29 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-06-12: 5477090.00 GBP
capital
|
|
(SH01) Statement of Capital on 2015-02-24: 5477090.00 GBP
filed on: 10th, March 2015
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2015-01-07
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2014-12-29: 5477081.00 GBP
filed on: 29th, January 2015
| capital
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 14th, January 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed isle (uk) HOLDCO5 LIMITEDcertificate issued on 14/01/15
filed on: 14th, January 2015
| change of name
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Maidstone Studios Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ England to The Maidstone Studios New Cut Road Vinters Park Maidstone Kent ME14 5NZ on 2014-12-15
filed on: 15th, December 2014
| address
|
Free Download
(2 pages)
|
(AP03) On 2014-12-15 - new secretary appointed
filed on: 15th, December 2014
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-12-11
filed on: 11th, December 2014
| resolution
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-12-11
filed on: 11th, December 2014
| resolution
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 11th, December 2014
| change of name
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2015-04-30 to 2015-03-31
filed on: 11th, December 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Globe House Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6NZ to The Maidstone Studios Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ on 2014-12-08
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
(AP03) On 2014-12-02 - new secretary appointed
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2014-09-18: 177081.00 GBP
filed on: 29th, September 2014
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Globe House Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6NZ on 2014-09-29
filed on: 29th, September 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 29th, April 2014
| incorporation
|
Free Download
(22 pages)
|
(SH01) Statement of Capital on 2014-04-29: 1.00 GBP
capital
|
|