(AA) Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 6th, November 2023
| accounts
|
Free Download
(28 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 6th, November 2023
| accounts
|
Free Download
(63 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, October 2023
| mortgage
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 15th, October 2023
| other
|
Free Download
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 15th, October 2023
| other
|
Free Download
|
(CS01) Confirmation statement with no updates Tue, 28th Mar 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Wed, 19th Oct 2022
filed on: 20th, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 19th Oct 2022
filed on: 20th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 19th Oct 2022 new director was appointed.
filed on: 20th, October 2022
| officers
|
Free Download
(2 pages)
|
(AP03) On Wed, 19th Oct 2022, company appointed a new person to the position of a secretary
filed on: 20th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(28 pages)
|
(AP01) On Thu, 1st Sep 2022 new director was appointed.
filed on: 5th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 1st Sep 2022
filed on: 5th, September 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 28th Mar 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 25th, September 2021
| accounts
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with updates Sun, 28th Mar 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(15 pages)
|
(MR01) Registration of charge 093816600001, created on Tue, 14th Jul 2020
filed on: 23rd, July 2020
| mortgage
|
Free Download
(22 pages)
|
(PSC07) Cessation of a person with significant control Thu, 14th May 2020
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thu, 14th May 2020
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 14th May 2020 director's details were changed
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 14th May 2020 new director was appointed.
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 27th, May 2020
| resolution
|
Free Download
|
(MA) Articles and Memorandum of Association
filed on: 27th, May 2020
| incorporation
|
Free Download
|
(AP01) On Thu, 14th May 2020 new director was appointed.
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Malthouse William Street Leamington Spa CV32 4HJ United Kingdom on Tue, 26th May 2020 to 32 Jessops Riverside Brightside Lane Sheffield S9 2RX
filed on: 26th, May 2020
| address
|
Free Download
(1 page)
|
(AP03) On Thu, 14th May 2020, company appointed a new person to the position of a secretary
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 14th May 2020 new director was appointed.
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Thu, 14th May 2020
filed on: 26th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 14th May 2020 new director was appointed.
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 14th May 2020
filed on: 26th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 14th May 2020 new director was appointed.
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 14th May 2020
filed on: 26th, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 12th May 2020
filed on: 13th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 12th May 2020 new director was appointed.
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 12th May 2020
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 28th Mar 2020
filed on: 28th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th Jan 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Single Alternative Inspection Location changed from Frederick House 1 Augusta Place Leamington Spa Warwickshire CV32 5EL England at an unknown date to The Malthouse William Street Leamington Spa CV32 4HJ
filed on: 15th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 15th Jan 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Frederick House 1 Augusta Place Leamington Spa Warwickshire CV32 5EL on Wed, 28th Nov 2018 to The Malthouse William Street Leamington Spa CV32 4HJ
filed on: 28th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 15th Jan 2018
filed on: 21st, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 21st Jul 2017: 851705.00 GBP
filed on: 17th, August 2017
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Thu, 31st Dec 2015
filed on: 4th, April 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sun, 15th Jan 2017
filed on: 15th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 6th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 15th Jan 2016
filed on: 15th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 15th Jan 2016: 10.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Sat, 9th Jan 2016
filed on: 12th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AD02) Single Alternative Inspection Location changed from 10 Norwich Street London EC4A 1BD at an unknown date to Frederick House 1 Augusta Place Leamington Spa Warwickshire CV32 5EL
filed on: 12th, January 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 10 Norwich Street London EC4A 1BD United Kingdom on Mon, 11th Jan 2016 to Frederick House 1 Augusta Place Leamington Spa Warwickshire CV32 5EL
filed on: 11th, January 2016
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Tue, 31st Mar 2015
filed on: 6th, August 2015
| officers
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 10 Norwich Street London EC4A 1BD.
filed on: 4th, June 2015
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Sun, 31st Jan 2016 to Thu, 31st Dec 2015
filed on: 9th, January 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, January 2015
| incorporation
|
Free Download
(17 pages)
|