TM01 |
2023/10/24 - the day director's appointment was terminated
filed on: 26th, October 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/10/23
filed on: 23rd, October 2023
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 116405710006, created on 2023/09/29
filed on: 9th, October 2023
|
mortgage |
Free Download
(80 pages)
|
AP01 |
New director appointment on 2023/05/08.
filed on: 22nd, May 2023
|
officers |
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
filed on: 12th, April 2023
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 12th, April 2023
|
accounts |
Free Download
(52 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/06/30
filed on: 12th, April 2023
|
accounts |
Free Download
(17 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/22
filed on: 12th, April 2023
|
other |
Free Download
(3 pages)
|
MR01 |
Registration of charge 116405710005, created on 2022/10/25
filed on: 1st, November 2022
|
mortgage |
Free Download
(76 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/23
filed on: 28th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2022/06/09
filed on: 4th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
2022/06/01 - the day director's appointment was terminated
filed on: 22nd, June 2022
|
officers |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
filed on: 2nd, February 2022
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
filed on: 2nd, February 2022
|
accounts |
Free Download
(51 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/21
filed on: 2nd, February 2022
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/06/30
filed on: 2nd, February 2022
|
accounts |
Free Download
(16 pages)
|
AA01 |
Accounting reference date changed from 2021/03/31 to 2021/06/30
filed on: 29th, November 2021
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/11/29. New Address: 1 Pride Point Drive Pride Park Derby DE24 8BX. Previous address: 1a Elm Avenue Long Eaton Nottingham NG10 4LR United Kingdom
filed on: 29th, November 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/10/23
filed on: 3rd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 116405710004, created on 2021/08/27
filed on: 27th, August 2021
|
mortgage |
Free Download
(50 pages)
|
CH01 |
On 2021/07/14 director's details were changed
filed on: 14th, July 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/07/14 director's details were changed
filed on: 14th, July 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/06/29.
filed on: 5th, July 2021
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 116405710002 satisfaction in full.
filed on: 5th, July 2021
|
mortgage |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/06/29.
filed on: 5th, July 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
2021/06/29 - the day director's appointment was terminated
filed on: 5th, July 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/06/17.
filed on: 22nd, June 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2020/03/31
filed on: 10th, February 2021
|
accounts |
Free Download
(20 pages)
|
CH01 |
On 2021/01/28 director's details were changed
filed on: 28th, January 2021
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 116405710003, created on 2020/12/07
filed on: 10th, December 2020
|
mortgage |
Free Download
(70 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/23
filed on: 28th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2019/03/31
filed on: 31st, December 2019
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/23
filed on: 24th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 116405710002, created on 2019/03/29
filed on: 4th, April 2019
|
mortgage |
Free Download
(63 pages)
|
MR04 |
Charge 116405710001 satisfaction in full.
filed on: 4th, April 2019
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 116405710001, created on 2018/11/30
filed on: 11th, December 2018
|
mortgage |
Free Download
(10 pages)
|
AA01 |
Current accounting period shortened to 2019/03/31, originally was 2019/10/31.
filed on: 25th, October 2018
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, October 2018
|
incorporation |
Free Download
(33 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2018/10/24
|
capital |
|