(AA) Audit exemption subsidiary accounts made up to 2023-04-30
filed on: 15th, December 2023
| accounts
|
Free Download
(27 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/04/23
filed on: 15th, December 2023
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/23
filed on: 15th, December 2023
| accounts
|
Free Download
(52 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/04/23
filed on: 15th, December 2023
| other
|
Free Download
(1 page)
|
(MR01) Registration of charge 106946450003, created on 2023-04-17
filed on: 19th, April 2023
| mortgage
|
Free Download
(77 pages)
|
(CS01) Confirmation statement with no updates 2023-03-27
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/22
filed on: 13th, October 2022
| accounts
|
Free Download
(53 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/04/22
filed on: 13th, October 2022
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/04/22
filed on: 13th, October 2022
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to 2022-04-30
filed on: 13th, October 2022
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates 2022-03-27
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/21
filed on: 25th, August 2021
| accounts
|
Free Download
(52 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2021-04-30
filed on: 25th, August 2021
| accounts
|
Free Download
(26 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/04/21
filed on: 25th, August 2021
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/04/21
filed on: 25th, August 2021
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/04/20
filed on: 18th, May 2021
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/04/20
filed on: 18th, May 2021
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to 2020-04-30
filed on: 18th, May 2021
| accounts
|
Free Download
(26 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/20
filed on: 18th, May 2021
| accounts
|
Free Download
(54 pages)
|
(CS01) Confirmation statement with no updates 2021-03-27
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-03-27
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/04/19
filed on: 24th, October 2019
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/04/19
filed on: 24th, October 2019
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/19
filed on: 24th, October 2019
| accounts
|
Free Download
(48 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2019-04-30
filed on: 24th, October 2019
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates 2019-03-27
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 2017-06-23
filed on: 28th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-03-01 director's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-11-14
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to 2018-04-29
filed on: 17th, September 2018
| accounts
|
Free Download
(41 pages)
|
(TM01) Director's appointment was terminated on 2018-08-31
filed on: 31st, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-06-15
filed on: 21st, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-07-27
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-05-02
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-03-23 director's details were changed
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-03-27
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH at an unknown date
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-08-25
filed on: 1st, September 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-06-23
filed on: 23rd, June 2017
| resolution
|
Free Download
(3 pages)
|
(AD01) New registered office address 227 London Road Brandon Suffolk IP27 0NE. Change occurred on 2017-04-26. Company's previous address: Cunard House 15 Regent Street London SW1Y 4LR United Kingdom.
filed on: 26th, April 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-04-18
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-04-18
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-04-18
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 106946450002, created on 2017-04-18
filed on: 24th, April 2017
| mortgage
|
Free Download
|
(MR01) Registration of charge 106946450001, created on 2017-04-18
filed on: 19th, April 2017
| mortgage
|
Free Download
(65 pages)
|
(TM01) Director's appointment was terminated on 2017-04-12
filed on: 12th, April 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-03-28
filed on: 6th, April 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-03-28
filed on: 6th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-03-28
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2018-03-31 to 2018-04-30
filed on: 6th, April 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, March 2017
| incorporation
|
Free Download
|