TM01 |
Director appointment termination date: October 24, 2023
filed on: 26th, October 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 19, 2023
filed on: 23rd, October 2023
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On May 8, 2023 new director was appointed.
filed on: 22nd, May 2023
|
officers |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/22
filed on: 11th, April 2023
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to June 30, 2022
filed on: 11th, April 2023
|
accounts |
Free Download
(16 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
filed on: 11th, April 2023
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 11th, April 2023
|
accounts |
Free Download
(52 pages)
|
CS01 |
Confirmation statement with no updates October 19, 2022
filed on: 28th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control June 9, 2022
filed on: 1st, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 1, 2022
filed on: 22nd, June 2022
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to June 30, 2021
filed on: 7th, February 2022
|
accounts |
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
filed on: 7th, February 2022
|
accounts |
Free Download
(52 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
filed on: 7th, February 2022
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/21
filed on: 7th, February 2022
|
other |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1a Elm Avenue Long Eaton Nottingham Nottinghamshire NG10 4LR England to 1 Pride Point Drive Pride Park Derby DE24 8BX on November 29, 2021
filed on: 29th, November 2021
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from March 31, 2021 to June 30, 2021
filed on: 29th, November 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 19, 2021
filed on: 3rd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On July 14, 2021 director's details were changed
filed on: 14th, July 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 14, 2021 director's details were changed
filed on: 14th, July 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 29, 2021 new director was appointed.
filed on: 5th, July 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 29, 2021
filed on: 5th, July 2021
|
officers |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, July 2021
|
mortgage |
Free Download
(1 page)
|
AP01 |
On June 29, 2021 new director was appointed.
filed on: 5th, July 2021
|
officers |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, July 2021
|
mortgage |
Free Download
(1 page)
|
AP01 |
On June 17, 2021 new director was appointed.
filed on: 22nd, June 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to March 31, 2020
filed on: 9th, February 2021
|
accounts |
Free Download
(19 pages)
|
CH01 |
On January 28, 2021 director's details were changed
filed on: 28th, January 2021
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 104393790006, created on December 7, 2020
filed on: 10th, December 2020
|
mortgage |
Free Download
(70 pages)
|
CS01 |
Confirmation statement with no updates October 19, 2020
filed on: 28th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to March 31, 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates October 19, 2019
filed on: 24th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 104393790005, created on March 29, 2019
filed on: 4th, April 2019
|
mortgage |
Free Download
(63 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, April 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, April 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, April 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to March 31, 2018
filed on: 22nd, December 2018
|
accounts |
Free Download
(23 pages)
|
MR01 |
Registration of charge 104393790004, created on October 18, 2018
filed on: 24th, October 2018
|
mortgage |
Free Download
(46 pages)
|
CS01 |
Confirmation statement with no updates October 19, 2018
filed on: 21st, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control October 20, 2016
filed on: 23rd, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 104393790003, created on February 28, 2018
filed on: 9th, March 2018
|
mortgage |
Free Download
(45 pages)
|
AA |
Accounts for a small company made up to March 31, 2017
filed on: 8th, January 2018
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates October 19, 2017
filed on: 30th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, September 2017
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 104393790002, created on August 31, 2017
filed on: 31st, August 2017
|
mortgage |
Free Download
(43 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2017 to March 31, 2017
filed on: 7th, June 2017
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 13th, February 2017
|
resolution |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 13th, February 2017
|
incorporation |
Free Download
(23 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 26th, January 2017
|
resolution |
Free Download
(3 pages)
|
MR01 |
Registration of charge 104393790001, created on December 21, 2016
filed on: 28th, December 2016
|
mortgage |
Free Download
(25 pages)
|
AD01 |
Registered office address changed from 81 Michelin House Fulham Road London SW3 6rd SW3 6rd United Kingdom to 1a Elm Avenue Long Eaton Nottingham Nottinghamshire NG10 4LR on November 18, 2016
filed on: 18th, November 2016
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from October 31, 2017 to June 30, 2017
filed on: 21st, October 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, October 2016
|
incorporation |
Free Download
(33 pages)
|