(AA) Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 8th, April 2024
| accounts
|
Free Download
(16 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 8th, April 2024
| accounts
|
Free Download
(40 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 8th, April 2024
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 26th, March 2024
| accounts
|
Free Download
(40 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, March 2024
| gazette
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 21st, March 2024
| other
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 7th June 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 31st January 2023
filed on: 17th, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Friday 31st December 2021
filed on: 13th, January 2023
| accounts
|
Free Download
(19 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 10th November 2021
filed on: 5th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 7th June 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2 Castle Quay Castle Boulevard Nottingham NG7 1FW England to Bridgewater Place C/O Evolve Servicing Water Lane Leeds LS11 5DR on Thursday 12th May 2022
filed on: 12th, May 2022
| address
|
Free Download
(1 page)
|
(MR04) Charge 108100710003 satisfaction in full.
filed on: 11th, March 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 2nd, December 2021
| accounts
|
Free Download
(20 pages)
|
(MR04) Charge 108100710002 satisfaction in full.
filed on: 13th, September 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 108100710001 satisfaction in full.
filed on: 13th, September 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 108100710003, created on Monday 26th July 2021
filed on: 5th, August 2021
| mortgage
|
Free Download
(66 pages)
|
(PSC05) Change to a person with significant control Friday 31st July 2020
filed on: 7th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 7th June 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 14th July 2020
filed on: 14th, July 2020
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 4th December 2019.
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 7th June 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Monday 31st December 2018
filed on: 6th, November 2019
| accounts
|
Free Download
(19 pages)
|
(MR01) Registration of charge 108100710002, created on Wednesday 10th July 2019
filed on: 24th, July 2019
| mortgage
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with no updates Friday 7th June 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2 Castle Quay Castle Quay Castle Boulevard Nottingham NG7 1FW England to 2 Castle Quay Castle Boulevard Nottingham NG7 1FW on Monday 8th July 2019
filed on: 8th, July 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Regent House Regent Road Horsforth Leeds LS18 4NP United Kingdom to 2 Castle Quay Castle Quay Castle Boulevard Nottingham NG7 1FW on Monday 8th July 2019
filed on: 8th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Sunday 31st December 2017
filed on: 23rd, January 2019
| accounts
|
Free Download
(22 pages)
|
(AA01) Current accounting period shortened to Sunday 31st December 2017, originally was Saturday 30th June 2018.
filed on: 15th, January 2019
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 27th, July 2018
| resolution
|
Free Download
(22 pages)
|
(MR01) Registration of charge 108100710001, created on Tuesday 17th July 2018
filed on: 25th, July 2018
| mortgage
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th June 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 16th November 2017.
filed on: 15th, December 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 16th November 2017.
filed on: 15th, December 2017
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 8th, June 2017
| incorporation
|
Free Download
(12 pages)
|