GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 27th, November 2023
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st March 2023
filed on: 27th, November 2023
|
accounts |
Free Download
(9 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 27th, November 2023
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 27th, November 2023
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates Thursday 26th October 2023
filed on: 26th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Monday 19th June 2023
filed on: 27th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 37 Station Road Chesterfield Derbyshire S41 7BF United Kingdom to Royal Court Basil Close Chesterfield S41 7SL on Monday 19th June 2023
filed on: 19th, June 2023
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 15th May 2023.
filed on: 24th, May 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 15th May 2023
filed on: 23rd, May 2023
|
officers |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 14th, March 2023
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 14th, March 2023
|
accounts |
Free Download
(28 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st March 2022
filed on: 14th, March 2023
|
accounts |
Free Download
(9 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 14th, March 2023
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 26th October 2022
filed on: 4th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 1st September 2022
filed on: 14th, September 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 27th May 2022
filed on: 30th, May 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 27th May 2022.
filed on: 27th, May 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 4th May 2022.
filed on: 6th, May 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 25th January 2022 director's details were changed
filed on: 9th, February 2022
|
officers |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 14th, December 2021
|
other |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to Wednesday 31st March 2021
filed on: 14th, December 2021
|
accounts |
Free Download
(7 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 1st, December 2021
|
accounts |
Free Download
(28 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 1st, December 2021
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 26th October 2021
filed on: 28th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 17th August 2021.
filed on: 23rd, August 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 9th August 2021
filed on: 9th, August 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 13th July 2021.
filed on: 14th, July 2021
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 129768020001, created on Thursday 12th November 2020
filed on: 19th, November 2020
|
mortgage |
Free Download
(24 pages)
|
MA |
Memorandum and Articles of Association
filed on: 19th, November 2020
|
incorporation |
Free Download
(38 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, November 2020
|
resolution |
Free Download
(1 page)
|
MR01 |
Registration of charge 129768020002, created on Thursday 12th November 2020
filed on: 19th, November 2020
|
mortgage |
Free Download
(70 pages)
|
TM01 |
Director appointment termination date: Thursday 12th November 2020
filed on: 17th, November 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 12th November 2020
filed on: 13th, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 12th November 2020.
filed on: 13th, November 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 12th November 2020.
filed on: 13th, November 2020
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Wednesday 31st March 2021, originally was Sunday 31st October 2021.
filed on: 13th, November 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 37 Station Road Chesterfield South Yorkshire S41 7BF United Kingdom to 37 Station Road Chesterfield Derbyshire S41 7BF on Wednesday 4th November 2020
filed on: 4th, November 2020
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Tuesday 27th October 2020
filed on: 4th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, October 2020
|
incorporation |
Free Download
(49 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 27th October 2020
|
capital |
|