PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 6th, October 2023
|
accounts |
Free Download
(66 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 6th, October 2023
|
accounts |
Free Download
(17 pages)
|
CAP-SS |
Solvency Statement dated 06/06/23
filed on: 8th, June 2023
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 8th, June 2023
|
capital |
Free Download
(1 page)
|
SH19 |
Capital declared on June 8, 2023: 1.00 GBP
filed on: 8th, June 2023
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 8th, June 2023
|
resolution |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 22nd, September 2022
|
accounts |
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 22nd, September 2022
|
accounts |
Free Download
(67 pages)
|
TM01 |
Director's appointment was terminated on April 11, 2022
filed on: 22nd, April 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 11, 2022
filed on: 22nd, April 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On April 11, 2022 new director was appointed.
filed on: 22nd, April 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 11, 2022
filed on: 22nd, April 2022
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Glovers House Glovers End Bexhill-on-Sea East Sussex TN39 5ES. Change occurred on December 1, 2021. Company's previous address: 31 & 32 Shenley Pavilions, Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB England.
filed on: 1st, December 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 8th, October 2021
|
accounts |
Free Download
(24 pages)
|
TM01 |
Director's appointment was terminated on May 18, 2021
filed on: 21st, May 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On May 18, 2021 new director was appointed.
filed on: 21st, May 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 18, 2021 new director was appointed.
filed on: 21st, May 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 18, 2021 new director was appointed.
filed on: 21st, May 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 18, 2021
filed on: 21st, May 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On May 18, 2021 new director was appointed.
filed on: 21st, May 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 18, 2021
filed on: 21st, May 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 12th, January 2021
|
accounts |
Free Download
(23 pages)
|
TM01 |
Director's appointment was terminated on September 2, 2020
filed on: 7th, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On September 2, 2020 new director was appointed.
filed on: 7th, September 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 8th, August 2019
|
accounts |
Free Download
(17 pages)
|
CH01 |
On June 15, 2019 director's details were changed
filed on: 27th, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 7th, August 2018
|
accounts |
Free Download
(18 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 31st, July 2017
|
accounts |
Free Download
(16 pages)
|
AD01 |
New registered office address 31 & 32 Shenley Pavilions, Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB. Change occurred on June 30, 2017. Company's previous address: 156 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD.
filed on: 30th, June 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 25th, August 2016
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 24, 2016
filed on: 1st, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on July 1, 2016: 754.65 GBP
|
capital |
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 19th, August 2015
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2015 to December 31, 2014
filed on: 28th, July 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 24, 2015
filed on: 9th, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on July 9, 2015: 754.65 GBP
|
capital |
|
CERTNM |
Company name changed peanut midco LIMITEDcertificate issued on 06/03/15
filed on: 6th, March 2015
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
|
change of name |
|
AD01 |
New registered office address 156 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD. Change occurred on March 5, 2015. Company's previous address: Southfield Lane Tunstall Hull North Humberside HU12 0JF England.
filed on: 5th, March 2015
|
address |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on January 19, 2015
filed on: 3rd, March 2015
|
capital |
Free Download
(6 pages)
|
SH01 |
Capital declared on January 19, 2015: 754.65 GBP
filed on: 3rd, March 2015
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 24th, February 2015
|
resolution |
|
AP01 |
On January 19, 2015 new director was appointed.
filed on: 17th, February 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
On January 19, 2015 new director was appointed.
filed on: 17th, February 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
On January 19, 2015 new director was appointed.
filed on: 17th, February 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
New registered office address Southfield Lane Tunstall Hull North Humberside HU12 0JF. Change occurred on February 12, 2015. Company's previous address: Southfield Lane Southfield Lane Tunstall Hull North Humberside HU12 0JF England.
filed on: 12th, February 2015
|
address |
|
AD01 |
New registered office address Southfield Lane Southfield Lane Tunstall Hull North Humberside HU12 0JF. Change occurred on January 29, 2015. Company's previous address: 25 Bedford Street London WC2E 9ES.
filed on: 29th, January 2015
|
address |
|
TM01 |
Director's appointment was terminated on January 19, 2015
filed on: 29th, January 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 19, 2015
filed on: 29th, January 2015
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed de facto 2125 LIMITEDcertificate issued on 16/12/14
filed on: 16th, December 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 16, 2014
filed on: 16th, December 2014
|
resolution |
|
AP01 |
On November 24, 2014 new director was appointed.
filed on: 4th, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 24, 2014 new director was appointed.
filed on: 4th, December 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on November 24, 2014
filed on: 2nd, December 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 24, 2014
filed on: 2nd, December 2014
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 25 Bedford Street London WC2E 9ES. Change occurred on December 2, 2014. Company's previous address: 10 Snow Hill London EC1A 2AL England.
filed on: 2nd, December 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 24, 2014
filed on: 2nd, December 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 24, 2014
filed on: 2nd, December 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2014
|
incorporation |
Free Download
(16 pages)
|