(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 30th, December 2023
| accounts
|
Free Download
(146 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 30th, December 2023
| other
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(15 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 30th, December 2023
| other
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 1st August 2023
filed on: 25th, August 2023
| officers
|
Free Download
(2 pages)
|
(TM02) 1st August 2023 - the day secretary's appointment was terminated
filed on: 25th, August 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th July 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(44 pages)
|
(CS01) Confirmation statement with updates 4th July 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Current accounting period extended from 31st December 2022 to 31st March 2023
filed on: 8th, June 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st December 2021
filed on: 3rd, May 2022
| accounts
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 27th, April 2022
| capital
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 25th, April 2022
| incorporation
|
Free Download
(10 pages)
|
(AA01) Accounting reference date changed from 31st December 2021 to 31st March 2022
filed on: 25th, April 2022
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 25th, April 2022
| resolution
|
Free Download
(4 pages)
|
(AD01) Address change date: 21st April 2022. New Address: 20 Grosvenor Place London SW1X 7HN. Previous address: Rickyard Barn, Pury Hill Business Park Nr Alderton Towcester Northants NN12 7LS England
filed on: 21st, April 2022
| address
|
Free Download
(1 page)
|
(TM01) 14th April 2022 - the day director's appointment was terminated
filed on: 21st, April 2022
| officers
|
Free Download
(1 page)
|
(TM01) 14th April 2022 - the day director's appointment was terminated
filed on: 21st, April 2022
| officers
|
Free Download
(1 page)
|
(TM01) 14th April 2022 - the day director's appointment was terminated
filed on: 21st, April 2022
| officers
|
Free Download
(1 page)
|
(TM01) 14th April 2022 - the day director's appointment was terminated
filed on: 21st, April 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th April 2022
filed on: 21st, April 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th April 2022
filed on: 21st, April 2022
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 14th April 2022
filed on: 21st, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 21st April 2022
filed on: 21st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 14th April 2022
filed on: 21st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 31st October 2021 to 31st December 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 13th October 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 1st October 2021 director's details were changed
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th October 2021 director's details were changed
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 14th, July 2021
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 14th, July 2021
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 29th March 2021
filed on: 29th, March 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CH01) On 1st January 2021 director's details were changed
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2021 director's details were changed
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2021 director's details were changed
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2021 director's details were changed
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 16th February 2021. New Address: Rickyard Barn, Pury Hill Business Park Nr Alderton Towcester Northants NN12 7LS. Previous address: Tennyson House Cambridge Business Park Cambridge CB4 0WZ United Kingdom
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, November 2020
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 17th, November 2020
| incorporation
|
Free Download
(25 pages)
|
(CH01) On 10th November 2020 director's details were changed
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 29th October 2020: 100.00 GBP
filed on: 4th, November 2020
| capital
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 29th October 2020
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, October 2020
| incorporation
|
Free Download
(13 pages)
|
(SH01) Statement of Capital on 14th October 2020: 1.00 GBP
capital
|
|