GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 7th, November 2023
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 7th, November 2023
|
other |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 7th, November 2023
|
accounts |
Free Download
(21 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 7th, November 2023
|
accounts |
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates October 13, 2023
filed on: 19th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On March 31, 2023 director's details were changed
filed on: 31st, March 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 13, 2022
filed on: 20th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 6th, May 2022
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates October 13, 2021
filed on: 13th, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 8th, June 2021
|
accounts |
Free Download
(24 pages)
|
AP01 |
On May 3, 2021 new director was appointed.
filed on: 4th, May 2021
|
officers |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, April 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, April 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, April 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, April 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, April 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, April 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, April 2021
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 104289530009, created on March 25, 2021
filed on: 31st, March 2021
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 104289530008, created on March 25, 2021
filed on: 26th, March 2021
|
mortgage |
Free Download
(22 pages)
|
PSC05 |
Change to a person with significant control December 7, 2020
filed on: 27th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 9, 2020
filed on: 14th, December 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 25, 2020
filed on: 3rd, December 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 25, 2020
filed on: 3rd, December 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 25, 2020
filed on: 3rd, December 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 13, 2020
filed on: 19th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(24 pages)
|
AP01 |
On May 1, 2020 new director was appointed.
filed on: 7th, May 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 1, 2020 new director was appointed.
filed on: 5th, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 13, 2019
filed on: 22nd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 8th, August 2019
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates October 13, 2018
filed on: 13th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 7th, August 2018
|
accounts |
Free Download
(22 pages)
|
MR01 |
Registration of charge 104289530007, created on June 1, 2018
filed on: 11th, June 2018
|
mortgage |
Free Download
(65 pages)
|
CS01 |
Confirmation statement with updates October 13, 2017
filed on: 20th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 4th, September 2017
|
accounts |
Free Download
(20 pages)
|
MR01 |
Registration of charge 104289530006, created on July 20, 2017
filed on: 26th, July 2017
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 104289530005, created on July 6, 2017
filed on: 20th, July 2017
|
mortgage |
Free Download
(22 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 19th, July 2017
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on July 5, 2017: 46449654.00 GBP
filed on: 13th, July 2017
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 104289530004, created on July 5, 2017
filed on: 13th, July 2017
|
mortgage |
Free Download
(67 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 31st, March 2017
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on March 13, 2017: 24554740.00 GBP
filed on: 27th, March 2017
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 104289530003, created on March 16, 2017
filed on: 24th, March 2017
|
mortgage |
Free Download
(17 pages)
|
MR01 |
Registration of charge 104289530002, created on February 27, 2017
filed on: 9th, March 2017
|
mortgage |
Free Download
(7 pages)
|
AD01 |
New registered office address 48 Lancaster Way Business Park Ely CB6 3NW. Change occurred on February 22, 2017. Company's previous address: 5 Fleet Place London EC4M 7rd England.
filed on: 22nd, February 2017
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from October 31, 2017 to December 31, 2016
filed on: 21st, February 2017
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 14, 2017
filed on: 14th, February 2017
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 14th, February 2017
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, December 2016
|
resolution |
Free Download
|
MR01 |
Registration of charge 104289530001, created on October 26, 2016
filed on: 3rd, November 2016
|
mortgage |
Free Download
(55 pages)
|
SH01 |
Capital declared on October 26, 2016: 22500002.00 GBP
filed on: 27th, October 2016
|
capital |
Free Download
(3 pages)
|
CH01 |
On October 14, 2016 director's details were changed
filed on: 19th, October 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, October 2016
|
incorporation |
Free Download
(35 pages)
|