AP01 |
On Fri, 1st Dec 2023 new director was appointed.
filed on: 14th, December 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 30th Nov 2023
filed on: 6th, December 2023
|
officers |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 21st, November 2023
|
other |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 21st, November 2023
|
accounts |
Free Download
(52 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 21st, November 2023
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 21st, November 2023
|
accounts |
Free Download
(10 pages)
|
AP01 |
On Wed, 1st Nov 2023 new director was appointed.
filed on: 2nd, November 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Oct 2023
filed on: 1st, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 31st Oct 2023
filed on: 1st, November 2023
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 118397640003, created on Wed, 12th Apr 2023
filed on: 13th, April 2023
|
mortgage |
Free Download
(60 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th Oct 2022
filed on: 1st, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 12th, October 2022
|
accounts |
Free Download
(7 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 12th, October 2022
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 12th, October 2022
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 12th, October 2022
|
accounts |
Free Download
(54 pages)
|
AD01 |
Change of registered address from 180G Park Drive Milton Park Abingdon Oxfordshire OX14 4SE United Kingdom on Thu, 30th Jun 2022 to Unit 7 Interchange 25 Business Park Bostocks Lane Sandiacre Nottingham NG10 5QG
filed on: 30th, June 2022
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Fri, 31st Dec 2021
filed on: 27th, April 2022
|
accounts |
Free Download
(1 page)
|
AP01 |
On Tue, 1st Mar 2022 new director was appointed.
filed on: 7th, April 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Mar 2022
filed on: 7th, April 2022
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 30th, March 2022
|
accounts |
Free Download
(56 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Wed, 31st Mar 2021
filed on: 30th, March 2022
|
accounts |
Free Download
(6 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 30th, March 2022
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 30th, March 2022
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 15th, March 2022
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 14th, March 2022
|
accounts |
Free Download
(56 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 14th, March 2022
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 24th Oct 2021
filed on: 9th, November 2021
|
confirmation statement |
Free Download
(6 pages)
|
PSC05 |
Change to a person with significant control Fri, 4th Dec 2020
filed on: 5th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, September 2021
|
resolution |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 1st, September 2021
|
incorporation |
Free Download
(12 pages)
|
MR01 |
Registration of charge 118397640002, created on Tue, 17th Aug 2021
filed on: 24th, August 2021
|
mortgage |
Free Download
(59 pages)
|
CS01 |
Confirmation statement with updates Sat, 24th Oct 2020
filed on: 11th, December 2020
|
confirmation statement |
Free Download
(6 pages)
|
PSC02 |
Notification of a person with significant control Fri, 4th Dec 2020
filed on: 7th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 4th Dec 2020
filed on: 7th, December 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 4th Dec 2020
filed on: 7th, December 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Fri, 4th Dec 2020 new director was appointed.
filed on: 7th, December 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 4th Dec 2020 new director was appointed.
filed on: 7th, December 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 4th Dec 2020 new director was appointed.
filed on: 7th, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 4th Dec 2020
filed on: 7th, December 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 4th Dec 2020
filed on: 7th, December 2020
|
officers |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, December 2020
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, November 2020
|
accounts |
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to Tue, 31st Mar 2020 from Fri, 28th Feb 2020
filed on: 6th, November 2020
|
accounts |
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on Sun, 1st Dec 2019 - 100.00 GBP
filed on: 8th, October 2020
|
capital |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 27th Mar 2020
filed on: 14th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on Sun, 1st Dec 2019: 101.00 GBP
filed on: 14th, September 2020
|
capital |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Fri, 27th Mar 2020
filed on: 14th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, April 2020
|
capital |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 4th Oct 2019
filed on: 23rd, December 2019
|
persons with significant control |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 24th Oct 2019
filed on: 25th, November 2019
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 4th Oct 2019: 100.00 GBP
filed on: 28th, October 2019
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 26th, October 2019
|
resolution |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 4th Oct 2019: 100.00 GBP
filed on: 23rd, October 2019
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 4th Oct 2019: 99.00 GBP
filed on: 23rd, October 2019
|
capital |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 4th Oct 2019
filed on: 22nd, October 2019
|
persons with significant control |
Free Download
(3 pages)
|
MR01 |
Registration of charge 118397640001, created on Fri, 4th Oct 2019
filed on: 16th, October 2019
|
mortgage |
Free Download
(45 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2019
|
incorporation |
Free Download
(26 pages)
|