AA |
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 23rd, October 2023
| accounts
|
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 23rd, October 2023
| accounts
|
Free Download
(62 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 23rd, October 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 23rd, October 2023
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-09-10
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023-07-05 director's details were changed
filed on: 5th, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-05-31
filed on: 27th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-05-31
filed on: 27th, June 2023
| officers
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 6th, January 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 6th, January 2023
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 6th, January 2023
| accounts
|
Free Download
(67 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2021-12-31
filed on: 22nd, December 2022
| accounts
|
Free Download
(17 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 22nd, December 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 22nd, December 2022
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 22nd, December 2022
| accounts
|
Free Download
(67 pages)
|
TM01 |
Director's appointment was terminated on 2022-11-18
filed on: 22nd, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-11-18
filed on: 22nd, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-11-10
filed on: 21st, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-11-10
filed on: 21st, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-10
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2022-05-19
filed on: 7th, July 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 1st Floor Central Square South Orchard Street Newcastle upon Tyne NE1 3AZ. Change occurred on 2022-03-31. Company's previous address: Rockwood House Perrymount Road Haywards Heath West Sussex RH16 3TW.
filed on: 31st, March 2022
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2022-03-31
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2020-12-31
filed on: 30th, March 2022
| accounts
|
Free Download
(15 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 30th, March 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 21st, March 2022
| other
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 21st, March 2022
| accounts
|
Free Download
(74 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-09-10
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 27th, May 2021
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 27th, May 2021
| accounts
|
Free Download
(66 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2020-03-31
filed on: 27th, May 2021
| accounts
|
Free Download
(15 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 26th, May 2021
| other
|
Free Download
(2 pages)
|
CH01 |
On 2021-05-16 director's details were changed
filed on: 16th, May 2021
| officers
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 122013120001
filed on: 6th, January 2021
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 2021-03-31 to 2020-12-31
filed on: 30th, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-09-10
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2020-09-30 to 2020-03-31
filed on: 31st, March 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Rockwood House Perrymount Road Haywards Heath West Sussex RH16 3TW. Change occurred on 2020-02-06. Company's previous address: 110 Fetter Lane London EC4A 1AY United Kingdom.
filed on: 6th, February 2020
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-10-15
filed on: 10th, November 2019
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-10-15
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 4th, November 2019
| resolution
|
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 2019-10-15: 124813.00 AUD, 38959251.00 GBP
filed on: 4th, November 2019
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2019-10-16
filed on: 23rd, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-10-16
filed on: 23rd, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-10-07
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 122013120001, created on 2019-10-08
filed on: 10th, October 2019
| mortgage
|
Free Download
(23 pages)
|
NEWINC |
Incorporation
filed on: 11th, September 2019
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 2019-09-11: 0.01 AUD
capital
|
|