(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/04/23
filed on: 22nd, January 2024
| other
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 30th April 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(16 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/04/23
filed on: 22nd, January 2024
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/23
filed on: 22nd, January 2024
| accounts
|
Free Download
(122 pages)
|
(CS01) Confirmation statement with updates 26th October 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(16 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/04/22
filed on: 17th, January 2023
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/04/22
filed on: 17th, January 2023
| other
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/22
filed on: 17th, January 2023
| accounts
|
Free Download
(108 pages)
|
(CS01) Confirmation statement with no updates 26th October 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 30th April 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 26th October 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/04/21
filed on: 14th, September 2021
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/21
filed on: 14th, September 2021
| accounts
|
Free Download
(101 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/04/21
filed on: 14th, September 2021
| other
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th April 2021
filed on: 30th, June 2021
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st August 2020
filed on: 6th, May 2021
| accounts
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 22nd January 2021
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 22nd January 2021
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th October 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 15th September 2020
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th September 2020
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 15th September 2020
filed on: 17th, September 2020
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 15th September 2020
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 15th September 2020
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 15th September 2020
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from Dencora Court 2 Meridian Way Norwich Norfolk NR7 0TA United Kingdom on 17th September 2020 to 110 Cannon Street London EC4N 6EU
filed on: 17th, September 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 15th September 2020
filed on: 17th, September 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 15th September 2020
filed on: 17th, September 2020
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 15th September 2020
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 104529420001 in full
filed on: 17th, September 2020
| mortgage
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd June 2020
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th October 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 30th October 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 30th September 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 10th January 2018
filed on: 25th, April 2018
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, April 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 23rd, April 2018
| resolution
|
Free Download
(32 pages)
|
(PSC01) Notification of a person with significant control 10th April 2018
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 10th April 2018
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 10th April 2018 director's details were changed
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th April 2018
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 16th April 2018
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 31st October 2016
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th April 2018
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 10th April 2018
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 10th April 2018: 100.00 GBP
filed on: 16th, April 2018
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 10th April 2018: 90.00 GBP
filed on: 16th, April 2018
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 10th April 2018: 25.00 GBP
filed on: 16th, April 2018
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 104529420001, created on 10th April 2018
filed on: 13th, April 2018
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates 30th October 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 31st October 2016
filed on: 16th, November 2016
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 31st October 2016
filed on: 1st, November 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 31st, October 2016
| incorporation
|
Free Download
|
(SH01) Statement of Capital on 31st October 2016: 1.00 GBP
capital
|
|