(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/04/23
filed on: 2nd, February 2024
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sun, 30th Apr 2023
filed on: 2nd, February 2024
| accounts
|
Free Download
(16 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/23
filed on: 2nd, February 2024
| accounts
|
Free Download
(90 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/04/23
filed on: 2nd, February 2024
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 19th Apr 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, April 2023
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, April 2023
| mortgage
|
Free Download
(4 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/22
filed on: 16th, February 2023
| accounts
|
Free Download
(73 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sat, 30th Apr 2022
filed on: 16th, February 2023
| accounts
|
Free Download
(16 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/04/22
filed on: 16th, February 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/04/22
filed on: 16th, February 2023
| other
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Tue, 19th Jul 2022
filed on: 18th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 10th Oct 2022 director's details were changed
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 11th Oct 2022 director's details were changed
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 6th Floor 33 Holborn London EC1N 2HT United Kingdom on Tue, 19th Jul 2022 to Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN
filed on: 19th, July 2022
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE.
filed on: 15th, July 2022
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 28th Jun 2022 new director was appointed.
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 28th Jun 2022
filed on: 12th, July 2022
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Wed, 25th May 2022
filed on: 30th, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 19th Apr 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on Tue, 26th Apr 2022
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Sat, 30th Apr 2022
filed on: 1st, March 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On Tue, 13th Jul 2021 director's details were changed
filed on: 23rd, August 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 113215680002, created on Tue, 13th Jul 2021
filed on: 3rd, August 2021
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 113215680001, created on Tue, 13th Jul 2021
filed on: 15th, July 2021
| mortgage
|
Free Download
(37 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(AP01) On Thu, 15th Apr 2021 new director was appointed.
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 14th Apr 2021 new director was appointed.
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 14th Apr 2021
filed on: 8th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 14th Apr 2021
filed on: 8th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wed, 14th Apr 2021
filed on: 8th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 19th Apr 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Popeshead Court Offices Peter Lane York YO1 8SU United Kingdom on Thu, 8th Jul 2021 to 6th Floor 33 Holborn London EC1N 2HT
filed on: 8th, July 2021
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 14th Apr 2021 new director was appointed.
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
(AP04) On Wed, 14th Apr 2021, company appointed a new person to the position of a secretary
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 14th Apr 2021
filed on: 8th, July 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Wed, 14th Apr 2021
filed on: 8th, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Mar 2021
filed on: 12th, April 2021
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 12th Feb 2021: 1000.10 GBP
filed on: 8th, April 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 19th Apr 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, March 2020
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 3rd, March 2020
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 12th Feb 2020: 888.10 GBP
filed on: 25th, February 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 12th Feb 2020: 888.10 GBP
filed on: 25th, February 2020
| capital
|
Free Download
(3 pages)
|
(AP01) On Wed, 12th Feb 2020 new director was appointed.
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Wed, 12th Feb 2020
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 17th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Apr 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, April 2018
| incorporation
|
Free Download
(11 pages)
|
(SH01) Capital declared on Fri, 20th Apr 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|