(AP01) New director was appointed on 1st November 2023
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 11th, July 2023
| accounts
|
Free Download
(196 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 30th September 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(27 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/09/22
filed on: 11th, July 2023
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/09/22
filed on: 11th, July 2023
| other
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 104041280002 in full
filed on: 9th, January 2023
| mortgage
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st October 2022
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st October 2022
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th September 2022
filed on: 3rd, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(50 pages)
|
(AA01) Current accounting period shortened from 31st December 2022 to 30th September 2022
filed on: 8th, September 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE England on 11th April 2022 to 10 - 11 Charterhouse Square London EC1M 6EE
filed on: 11th, April 2022
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 104041280001 in full
filed on: 11th, April 2022
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 6th April 2022
filed on: 8th, April 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE England on 8th April 2022 to 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE
filed on: 8th, April 2022
| address
|
Free Download
(1 page)
|
(AP03) On 6th April 2022, company appointed a new person to the position of a secretary
filed on: 8th, April 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th April 2022
filed on: 8th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 6th April 2022
filed on: 8th, April 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 6th April 2022
filed on: 8th, April 2022
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 23rd December 2021: 7301100.00 GBP
filed on: 9th, March 2022
| capital
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 28th January 2022: 7801100.00 GBP
filed on: 9th, March 2022
| capital
|
Free Download
(6 pages)
|
(MA) Articles and Memorandum of Association
filed on: 2nd, November 2021
| incorporation
|
Free Download
(43 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 2nd, November 2021
| resolution
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, October 2021
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, October 2021
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 26th February 2021: 6551100.00 GBP
filed on: 13th, October 2021
| capital
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(48 pages)
|
(SH01) Statement of Capital on 27th April 2020: 5751100.00 GBP
filed on: 24th, December 2020
| capital
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 31st October 2019: 5751100.00 GBP
filed on: 23rd, December 2020
| capital
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(47 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, May 2020
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, May 2020
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, May 2020
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 7th, May 2020
| incorporation
|
Free Download
(41 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 8th January 2020
filed on: 8th, January 2020
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 31st October 2019
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 5th, July 2019
| accounts
|
Free Download
(46 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 15th, January 2019
| resolution
|
Free Download
(29 pages)
|
(SH01) Statement of Capital on 31st October 2018: 2001100.00 GBP
filed on: 7th, November 2018
| capital
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2nd May 2017: 1010.00 GBP
filed on: 8th, October 2018
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 29th September 2018
filed on: 4th, October 2018
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2nd May 2018: 1010.00 GBP
filed on: 26th, July 2018
| capital
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(39 pages)
|
(AP01) New director was appointed on 28th November 2017
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 30th September 2017 to 31st December 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Marketing Suite King Moor Business Park Baron Way Carlisle Cumbria CA6 4SJ England on 7th September 2017 to 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE
filed on: 7th, September 2017
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 11th, July 2017
| capital
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th July 2017
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 104041280002, created on 3rd February 2017
filed on: 10th, February 2017
| mortgage
|
Free Download
(32 pages)
|
(AP01) New director was appointed on 16th December 2016
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 104041280001, created on 3rd February 2017
filed on: 6th, February 2017
| mortgage
|
Free Download
(7 pages)
|
(NEWINC) Incorporation
filed on: 30th, September 2016
| incorporation
|
Free Download
(10 pages)
|