CS01 |
Confirmation statement with updates January 31, 2024
filed on: 31st, January 2024
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 22nd, January 2024
|
accounts |
Free Download
(15 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 7th, January 2024
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 7th, January 2024
|
accounts |
Free Download
(66 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 7th, January 2024
|
other |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 11, 2023: 116592850.00 GBP
filed on: 9th, May 2023
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 29, 2023: 87792866.00 GBP
filed on: 21st, April 2023
|
capital |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2022
filed on: 8th, March 2023
|
accounts |
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 8th, March 2023
|
accounts |
Free Download
(58 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 8th, March 2023
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 8th, March 2023
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 31, 2023
filed on: 6th, February 2023
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on August 31, 2022: 82792861.00 GBP
filed on: 1st, September 2022
|
capital |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 14, 2022
filed on: 14th, April 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On February 21, 2022 new director was appointed.
filed on: 14th, March 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 31, 2022
filed on: 11th, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on November 10, 2021: 71999986.00 GBP
filed on: 30th, December 2021
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, June 2021
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 15th, June 2021
|
incorporation |
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: May 19, 2021
filed on: 8th, June 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 5, 2021
filed on: 5th, June 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On May 19, 2021 new director was appointed.
filed on: 2nd, June 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 19, 2021
filed on: 2nd, June 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 19, 2021
filed on: 2nd, June 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On May 19, 2021 new director was appointed.
filed on: 2nd, June 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 19, 2021 new director was appointed.
filed on: 2nd, June 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 19, 2021 new director was appointed.
filed on: 2nd, June 2021
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on May 19, 2021: 65000001.00 GBP
filed on: 2nd, June 2021
|
capital |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 18, 2021
filed on: 1st, June 2021
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control May 14, 2021
filed on: 1st, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On May 18, 2021 new director was appointed.
filed on: 1st, June 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 13, 2021
filed on: 13th, May 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
PSC05 |
Change to a person with significant control February 8, 2021
filed on: 9th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2022
filed on: 8th, February 2021
|
accounts |
Free Download
(1 page)
|
AP01 |
On February 8, 2021 new director was appointed.
filed on: 8th, February 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on February 8, 2021
filed on: 8th, February 2021
|
address |
Free Download
(1 page)
|
AP01 |
On February 8, 2021 new director was appointed.
filed on: 8th, February 2021
|
officers |
Free Download
(2 pages)
|
AP03 |
On February 8, 2021 - new secretary appointed
filed on: 8th, February 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 8, 2021
filed on: 8th, February 2021
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on February 8, 2021
filed on: 8th, February 2021
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, February 2021
|
incorporation |
Free Download
(32 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
Capital declared on February 1, 2021: 1.00 GBP
|
capital |
|