PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 4th, November 2023
|
accounts |
Free Download
(106 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 4th, November 2023
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 2023-10-27
filed on: 27th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 15th, June 2023
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 15th, June 2023
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 30th, December 2022
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-04
filed on: 24th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 19th, October 2022
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-04
filed on: 15th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 4th, October 2021
|
accounts |
Free Download
(32 pages)
|
AP01 |
New director was appointed on 2021-09-03
filed on: 20th, September 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-09-03
filed on: 20th, September 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-11-04
filed on: 5th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 2nd, September 2020
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-04
filed on: 18th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 8th, July 2019
|
accounts |
Free Download
(26 pages)
|
AP01 |
New director was appointed on 2018-12-31
filed on: 16th, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-12-31
filed on: 16th, January 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-11-04
filed on: 22nd, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-09-17
filed on: 17th, September 2018
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 17th, September 2018
|
change of name |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 1st, June 2018
|
accounts |
Free Download
(26 pages)
|
MR01 |
Registration of charge 087608190004, created on 2018-03-21
filed on: 3rd, April 2018
|
mortgage |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2017-12-15
filed on: 19th, December 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2017-12-15 - new secretary appointed
filed on: 19th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-12-15
filed on: 19th, December 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2017-12-15
filed on: 19th, December 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-11-04
filed on: 23rd, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 12th, September 2017
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates 2016-11-04
filed on: 18th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 13th, October 2016
|
accounts |
Free Download
(26 pages)
|
TM01 |
Director appointment termination date: 2016-08-31
filed on: 15th, September 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2016-08-31
filed on: 15th, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-08-31
filed on: 15th, September 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2016-08-31 - new secretary appointed
filed on: 15th, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-01-31
filed on: 4th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-01-31
filed on: 3rd, February 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-11-04 with full list of members
filed on: 3rd, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-12-03: 100.00 GBP
|
capital |
|
AA |
Full accounts data made up to 2014-12-31
filed on: 1st, September 2015
|
accounts |
Free Download
(16 pages)
|
MR01 |
Registration of charge 087608190003, created on 2015-04-01
filed on: 2nd, April 2015
|
mortgage |
Free Download
(33 pages)
|
MR01 |
Registration of charge 087608190002, created on 2015-01-23
filed on: 24th, January 2015
|
mortgage |
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2014-11-04 with full list of members
filed on: 9th, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-12-09: 100.00 GBP
|
capital |
|
AA01 |
Current accounting period extended from 2014-11-30 to 2014-12-31
filed on: 5th, August 2014
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-07-04
filed on: 29th, July 2014
|
officers |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 087608190001 in full
filed on: 26th, July 2014
|
mortgage |
Free Download
(4 pages)
|
AP03 |
On 2014-07-04 - new secretary appointed
filed on: 17th, July 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-07-04
filed on: 17th, July 2014
|
officers |
Free Download
(3 pages)
|
MR01 |
Registration of charge 087608190001, created on 2014-06-27
filed on: 16th, July 2014
|
mortgage |
Free Download
(258 pages)
|
TM01 |
Director appointment termination date: 2014-07-04
filed on: 16th, July 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-07-04
filed on: 16th, July 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-07-04
filed on: 16th, July 2014
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Blundellsands House 34-44 Mersey View Waterloo Merseyside L22 6QB England to Watling Street Bridgtown Cannock Staffordshire WS11 8LL on 2014-07-16
filed on: 16th, July 2014
|
address |
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 9th, July 2014
|
incorporation |
Free Download
(15 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 9th, July 2014
|
resolution |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Brown Rudnick 8 Clifford Street London W1S 2LQ United Kingdom on 2013-11-21
filed on: 21st, November 2013
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-11-20
filed on: 20th, November 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-11-20
filed on: 20th, November 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, November 2013
|
incorporation |
Free Download
(23 pages)
|