(AA) Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(24 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 29th, December 2023
| accounts
|
Free Download
(146 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 29th, December 2023
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 29th, December 2023
| other
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on August 1, 2023
filed on: 25th, August 2023
| officers
|
Free Download
(1 page)
|
(AP03) On August 1, 2023 - new secretary appointed
filed on: 25th, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control August 21, 2023
filed on: 21st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 4, 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 31, 2022
filed on: 4th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(28 pages)
|
(AA01) Extension of current accouting period to March 31, 2023
filed on: 31st, August 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 4, 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 3, 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control January 24, 2022
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 31st, January 2022
| incorporation
|
Free Download
(10 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 31st, January 2022
| resolution
|
Free Download
(1 page)
|
(AP01) On January 24, 2022 new director was appointed.
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, January 2022
| mortgage
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Meadow Court 2 Hayland Street Sheffield S9 1BY United Kingdom to 20 Grosvenor Place London SW1X 7HN on January 26, 2022
filed on: 26th, January 2022
| address
|
Free Download
(1 page)
|
(AP03) On January 24, 2022 - new secretary appointed
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On January 24, 2022 new director was appointed.
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates June 3, 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates June 3, 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: October 31, 2019
filed on: 1st, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 30, 2019
filed on: 7th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 5th, September 2019
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates June 3, 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On September 19, 2018 new director was appointed.
filed on: 24th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 3, 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(26 pages)
|
(TM01) Director appointment termination date: May 24, 2018
filed on: 24th, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 3, 2018
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to December 31, 2016
filed on: 16th, June 2017
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates June 3, 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On February 8, 2017 new director was appointed.
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 27th, January 2017
| resolution
|
Free Download
(4 pages)
|
(MR01) Registration of charge 096216580002, created on December 16, 2016
filed on: 20th, December 2016
| mortgage
|
Free Download
(47 pages)
|
(AA) Total exemption full company accounts data drawn up to December 30, 2015
filed on: 6th, October 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to June 3, 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(6 pages)
|
(AP01) On January 20, 2016 new director was appointed.
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 20, 2016
filed on: 29th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) On January 20, 2016 new director was appointed.
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On January 20, 2016 new director was appointed.
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 31, 2015: 2000000.00 GBP
filed on: 20th, January 2016
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 096216580001, created on December 31, 2015
filed on: 15th, January 2016
| mortgage
|
Free Download
(58 pages)
|
(AD01) Registered office address changed from 2 George Yard London EC3V 9DH United Kingdom to Meadow Court 2 Hayland Street Sheffield S9 1BY on January 12, 2016
filed on: 12th, January 2016
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from June 30, 2016 to December 31, 2015
filed on: 19th, August 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 George Yard London EC3V 9DH on August 17, 2015
filed on: 17th, August 2015
| address
|
Free Download
(1 page)
|
(AP01) On August 10, 2015 new director was appointed.
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, June 2015
| incorporation
|
Free Download
(34 pages)
|