PSC05 |
Change to a person with significant control 2023-01-16
filed on: 17th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 13th, November 2023
|
accounts |
Free Download
(18 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 13th, November 2023
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-10-16
filed on: 30th, October 2023
|
confirmation statement |
Free Download
(5 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 16th, October 2023
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 16th, October 2023
|
accounts |
Free Download
(148 pages)
|
AD01 |
Registered office address changed from Ashfield House Resolution Road Ashby-De-La-Zouch Leicestershire LE65 1HW to Ground Floor, Ceva House Excelsior Road, Ashby Business Park Nottingham Road Ashby-De-La-Zouch Leicestershire LE65 1NG on 2023-01-16
filed on: 16th, January 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-10-16
filed on: 24th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2021-12-31
filed on: 3rd, October 2022
|
accounts |
Free Download
(24 pages)
|
AA01 |
Current accounting period extended from 2021-09-30 to 2021-12-31
filed on: 30th, November 2021
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 087277040002, created on 2021-11-16
filed on: 26th, November 2021
|
mortgage |
Free Download
(32 pages)
|
MR01 |
Registration of charge 087277040001, created on 2021-11-16
filed on: 24th, November 2021
|
mortgage |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-16
filed on: 25th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 24th, October 2021
|
incorporation |
Free Download
(47 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 24th, October 2021
|
resolution |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2020-09-30
filed on: 5th, March 2021
|
accounts |
Free Download
(21 pages)
|
TM01 |
Director appointment termination date: 2020-09-24
filed on: 18th, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-09-24
filed on: 18th, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-16
filed on: 18th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2019-09-30
filed on: 15th, July 2020
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-16
filed on: 24th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-09-30
filed on: 2nd, August 2019
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-16
filed on: 24th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2018-10-01
filed on: 9th, October 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-10-01
filed on: 9th, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-10-01
filed on: 9th, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2017-09-30
filed on: 29th, June 2018
|
accounts |
Free Download
(19 pages)
|
PSC07 |
Cessation of a person with significant control 2018-06-05
filed on: 5th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-06-05
filed on: 5th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-10-16
filed on: 30th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2016-09-30
filed on: 4th, July 2017
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director appointment termination date: 2017-01-18
filed on: 8th, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-01-18
filed on: 8th, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-01-18
filed on: 8th, February 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-10-16
filed on: 27th, October 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Full accounts data made up to 2015-09-30
filed on: 4th, May 2016
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return made up to 2015-10-16 with full list of members
filed on: 19th, October 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts data made up to 2014-09-30
filed on: 25th, June 2015
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return made up to 2015-03-08 with full list of members
filed on: 7th, April 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-04-07: 1047.50 GBP
|
capital |
|
AP01 |
New director was appointed on 2015-02-20
filed on: 20th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-02-20
filed on: 20th, February 2015
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2014-10-31 to 2014-09-30
filed on: 11th, September 2014
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-07-07
filed on: 22nd, July 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-07-07
filed on: 22nd, July 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-07-07
filed on: 22nd, July 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3Rd Floor South Entrance 37-41 Bedford Row London WC1R 4JH to Ashfield House Resolution Road Ashby-De-La-Zouch Leicestershire LE65 1HW on 2014-07-22
filed on: 22nd, July 2014
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2014-06-26: 1047.50 GBP
filed on: 27th, June 2014
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-06-26: 1047.50 GBP
filed on: 27th, June 2014
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-06-26: 1047.50 GBP
filed on: 27th, June 2014
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-01-01: 1047.50 GBP
filed on: 8th, March 2014
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-03-08 with full list of members
filed on: 8th, March 2014
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 10th, October 2013
|
incorporation |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|