GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/04/23
filed on: 29th, January 2024
|
other |
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
filed on: 22nd, January 2024
|
other |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/04/23
filed on: 22nd, January 2024
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th April 2023
filed on: 22nd, January 2024
|
accounts |
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
filed on: 22nd, January 2024
|
accounts |
Free Download
(122 pages)
|
CS01 |
Confirmation statement with no updates 26th October 2023
filed on: 9th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, November 2023
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 3rd, November 2023
|
incorporation |
Free Download
(17 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 30th, January 2023
|
accounts |
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
filed on: 17th, January 2023
|
accounts |
Free Download
(109 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/04/22
filed on: 17th, January 2023
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
filed on: 17th, January 2023
|
other |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th October 2022
filed on: 9th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th April 2021
filed on: 9th, February 2022
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 26th October 2021
filed on: 8th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/21
filed on: 14th, September 2021
|
accounts |
Free Download
(100 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/04/21
filed on: 14th, September 2021
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/04/21
filed on: 14th, September 2021
|
other |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th April 2021
filed on: 28th, June 2021
|
accounts |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 21st, April 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 26th October 2020
filed on: 11th, December 2020
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 19th November 2020
filed on: 26th, November 2020
|
officers |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, October 2020
|
capital |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 2nd, October 2020
|
incorporation |
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, October 2020
|
resolution |
Free Download
|
PSC01 |
Notification of a person with significant control 15th September 2020
filed on: 17th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 099122470001 in full
filed on: 17th, September 2020
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th September 2020
filed on: 17th, September 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th September 2020
filed on: 17th, September 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th September 2020
filed on: 17th, September 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Dencora Court 2 Meridian Way Norwich NR7 0TA United Kingdom on 17th September 2020 to 110 Cannon Street London EC4N 6EU
filed on: 17th, September 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 15th September 2020
filed on: 17th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 25th August 2020
filed on: 25th, August 2020
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd June 2020
filed on: 25th, June 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 28th, April 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 10th December 2019
filed on: 11th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 30th, April 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 10th December 2018
filed on: 3rd, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, April 2018
|
resolution |
Free Download
(15 pages)
|
PSC07 |
Cessation of a person with significant control 10th April 2018
filed on: 16th, April 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th April 2018
filed on: 16th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th April 2018
filed on: 16th, April 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 10th April 2018 director's details were changed
filed on: 16th, April 2018
|
officers |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 10th April 2018
filed on: 16th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 099122470001, created on 10th April 2018
filed on: 13th, April 2018
|
mortgage |
Free Download
(22 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 24th, January 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 10th December 2017
filed on: 15th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 4th, May 2017
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st July 2016
filed on: 26th, April 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th December 2016
filed on: 15th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 29th December 2015: 1000.00 GBP
filed on: 6th, January 2016
|
capital |
Free Download
(3 pages)
|
CH01 |
On 11th December 2015 director's details were changed
filed on: 21st, December 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, December 2015
|
incorporation |
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 11th December 2015: 1.00 GBP
|
capital |
|