AD01 |
Address change date: 7th November 2023. New Address: 2nd Floor the Hamlet Hornbeam Park Harrogate HG2 8RE. Previous address: Hexagon House Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HG5 8PJ England
filed on: 7th, November 2023
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 31st October 2023
filed on: 7th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 12th, October 2023
|
accounts |
Free Download
(197 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 12th, October 2023
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 12th, October 2023
|
other |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 12th, October 2023
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 4th July 2023
filed on: 4th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th June 2023
filed on: 20th, June 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
4th June 2023 - the day director's appointment was terminated
filed on: 15th, June 2023
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 3rd April 2023
filed on: 17th, April 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 7th, October 2022
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates 1st July 2022
filed on: 14th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
22nd February 2022 - the day secretary's appointment was terminated
filed on: 15th, March 2022
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 22nd February 2022
filed on: 15th, March 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 6th, January 2022
|
accounts |
Free Download
(26 pages)
|
CH01 |
On 14th December 2021 director's details were changed
filed on: 15th, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
1st September 2021 - the day director's appointment was terminated
filed on: 8th, September 2021
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 18th June 2021
filed on: 24th, August 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st July 2021
filed on: 1st, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 13th April 2021
filed on: 13th, April 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th April 2021
filed on: 13th, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
1st March 2021 - the day director's appointment was terminated
filed on: 2nd, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
31st December 2020 - the day director's appointment was terminated
filed on: 5th, January 2021
|
officers |
Free Download
(1 page)
|
TM02 |
30th September 2020 - the day secretary's appointment was terminated
filed on: 2nd, October 2020
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 30th September 2020
filed on: 1st, October 2020
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 29th, September 2020
|
accounts |
Free Download
(60 pages)
|
MR04 |
Satisfaction of charge 102768960001 in full
filed on: 15th, July 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th July 2020
filed on: 7th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2020
filed on: 2nd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
30th April 2020 - the day director's appointment was terminated
filed on: 4th, May 2020
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 3rd, September 2019
|
accounts |
Free Download
(58 pages)
|
MR01 |
Registration of charge 102768960001, created on 27th June 2019
filed on: 3rd, July 2019
|
mortgage |
Free Download
(80 pages)
|
CS01 |
Confirmation statement with no updates 3rd July 2019
filed on: 3rd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed broker network partner holdings LIMITEDcertificate issued on 07/03/19
filed on: 7th, March 2019
|
change of name |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 7th February 2019
filed on: 7th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
14th December 2018 - the day director's appointment was terminated
filed on: 21st, December 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 31st October 2018 director's details were changed
filed on: 1st, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
31st October 2018 - the day director's appointment was terminated
filed on: 31st, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th July 2018
filed on: 20th, August 2018
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 16th, August 2018
|
accounts |
Free Download
(53 pages)
|
CS01 |
Confirmation statement with updates 12th July 2018
filed on: 17th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
30th April 2018 - the day director's appointment was terminated
filed on: 24th, May 2018
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 20th April 2018
filed on: 24th, April 2018
|
officers |
Free Download
(1 page)
|
TM01 |
1st February 2018 - the day director's appointment was terminated
filed on: 13th, February 2018
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 12th July 2017
filed on: 25th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th July 2017
filed on: 25th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 17th, July 2017
|
accounts |
Free Download
(45 pages)
|
AP04 |
New secretary appointment on 8th November 2016
filed on: 21st, December 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st July 2017 to 31st December 2016
filed on: 30th, September 2016
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th July 2016
filed on: 31st, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th July 2016
filed on: 31st, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th July 2016
filed on: 31st, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th July 2016
filed on: 30th, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th July 2016
filed on: 30th, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th July 2016
filed on: 29th, July 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 27th July 2016. New Address: Hexagon House Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HG5 8PJ. Previous address: Devonshire House 4th Floor, 1 Mayfair Place London W1J 8AJ United Kingdom
filed on: 27th, July 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, July 2016
|
incorporation |
Free Download
|