MA |
Memorandum and Articles of Association
filed on: 1st, February 2024
|
incorporation |
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 1st, February 2024
|
resolution |
Free Download
(1 page)
|
MR01 |
Registration of charge 076419860002, created on 2024-01-18
filed on: 19th, January 2024
|
mortgage |
Free Download
(70 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 4th, September 2023
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 4th, September 2023
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 4th, September 2023
|
accounts |
Free Download
(76 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 1st, September 2023
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 1st, September 2023
|
accounts |
Free Download
(76 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 1st, September 2023
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 1st, September 2023
|
accounts |
Free Download
(9 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 14th, August 2023
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-05-20
filed on: 30th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 21st, November 2022
|
accounts |
Free Download
(65 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 21st, November 2022
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2021-12-31
filed on: 21st, November 2022
|
accounts |
Free Download
(10 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 21st, November 2022
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 28th, October 2022
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 28th, October 2022
|
other |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2022-01-29 to 2021-12-31
filed on: 31st, August 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-05-20
filed on: 6th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-01-29
filed on: 8th, July 2021
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from 2021-01-31 to 2021-01-29
filed on: 28th, June 2021
|
accounts |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to One Bartholomew Close London EC1A 7BL at an unknown date
filed on: 7th, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-05-20
filed on: 2nd, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2021-01-30
filed on: 8th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Frenkel House 15 Carolina Way Salford Manchester M50 2ZY. Change occurred on 2021-02-08. Company's previous address: Robson House 4 Regent Terrace Doncaster DN1 2EE.
filed on: 8th, February 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-01-30
filed on: 8th, February 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-01-30
filed on: 8th, February 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-01-30
filed on: 8th, February 2021
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-01-30
filed on: 8th, February 2021
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2021-03-31 to 2021-01-31
filed on: 8th, February 2021
|
accounts |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 2nd, December 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-05-20
filed on: 2nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 14th, May 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 7th, August 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-20
filed on: 20th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 27th, July 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Robson House 4 Regent Terrace Doncaster DN1 2EE. Change occurred on 2018-05-30. Company's previous address: 10 Regent Square Doncaster South Yorkshire DN1 2DS.
filed on: 30th, May 2018
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-20
filed on: 22nd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 7th, September 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-05-20
filed on: 13th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 13th, September 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-20
filed on: 10th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 20th, July 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-20
filed on: 25th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-06-25: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 9th, September 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-20
filed on: 13th, June 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 10th, July 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-20
filed on: 23rd, May 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 10th, July 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-05-20
filed on: 9th, July 2012
|
annual return |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, December 2011
|
mortgage |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 2012-05-31 to 2012-03-31
filed on: 14th, November 2011
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 20th, May 2011
|
incorporation |
Free Download
(19 pages)
|