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)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st March 2023
filed on: 27th, November 2023
|
accounts |
Free Download
(9 pages)
|
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)
|
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)
|
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)
|
CS01 |
Confirmation statement with no updates Friday 21st April 2023
filed on: 21st, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
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)
|
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)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st March 2022
filed on: 14th, March 2023
|
accounts |
Free Download
(9 pages)
|
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)
|
TM01 |
Director appointment termination date: Friday 30th December 2022
filed on: 17th, January 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 30th December 2022.
filed on: 17th, January 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 1st September 2022
filed on: 14th, September 2022
|
officers |
Free Download
(1 page)
|
MR04 |
Charge 101426270001 satisfaction in full.
filed on: 12th, September 2022
|
mortgage |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 4th May 2022.
filed on: 6th, May 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st April 2022
filed on: 25th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 28th February 2022
filed on: 2nd, March 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On Tuesday 25th January 2022 director's details were changed
filed on: 9th, February 2022
|
officers |
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 14th, December 2021
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 14th, December 2021
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 14th, December 2021
|
accounts |
Free Download
(28 pages)
|
AA |
Audit exemption subsidiary accounts made up to Wednesday 31st March 2021
filed on: 14th, December 2021
|
accounts |
Free Download
(9 pages)
|
CH01 |
On Friday 16th July 2021 director's details were changed
filed on: 28th, October 2021
|
officers |
Free Download
(2 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)
|
CS01 |
Confirmation statement with updates Wednesday 21st April 2021
filed on: 24th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
MR04 |
Charge 101426270002 satisfaction in full.
filed on: 13th, January 2021
|
mortgage |
Free Download
(4 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 101426270003, created on Thursday 12th November 2020
filed on: 19th, November 2020
|
mortgage |
Free Download
(70 pages)
|
MR01 |
Registration of charge 101426270004, created on Thursday 12th November 2020
filed on: 19th, November 2020
|
mortgage |
Free Download
(26 pages)
|
TM01 |
Director appointment termination date: Thursday 12th November 2020
filed on: 17th, November 2020
|
officers |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thursday 12th November 2020
filed on: 13th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 12th November 2020
filed on: 13th, 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)
|
TM01 |
Director appointment termination date: Thursday 12th November 2020
filed on: 13th, November 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 12th November 2020
filed on: 13th, November 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 12th November 2020.
filed on: 13th, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st April 2020
filed on: 26th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 23rd September 2019
filed on: 26th, September 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 21st April 2019
filed on: 30th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 3rd April 2019.
filed on: 4th, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 3rd April 2019.
filed on: 4th, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 21st November 2018 director's details were changed
filed on: 4th, February 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st April 2018
filed on: 30th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 21st April 2017
filed on: 9th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th April 2017 to Friday 31st March 2017
filed on: 25th, April 2017
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 101426270002, created on Thursday 1st December 2016
filed on: 8th, December 2016
|
mortgage |
Free Download
(56 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 31st, May 2016
|
resolution |
Free Download
|
MR01 |
Registration of charge 101426270001, created on Tuesday 24th May 2016
filed on: 27th, May 2016
|
mortgage |
Free Download
(22 pages)
|
NEWINC |
Company registration
filed on: 22nd, April 2016
|
incorporation |
Free Download
(39 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 22nd April 2016
|
capital |
|