PSC02 |
Notification of a person with significant control Tue, 6th Jun 2023
filed on: 20th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Nov 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Sat, 30th Oct 2021
filed on: 20th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(13 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 26th, September 2023
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 26th, September 2023
| accounts
|
Free Download
(58 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 26th, September 2023
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Nov 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 10th, October 2022
| accounts
|
Free Download
(58 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 10th, 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: 10th, October 2022
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 10th, October 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Sun, 7th Nov 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 22nd, October 2021
| accounts
|
Free Download
(56 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 22nd, October 2021
| accounts
|
Free Download
(15 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 17th, October 2021
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 17th, October 2021
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 31st Dec 2019
filed on: 10th, December 2020
| accounts
|
Free Download
(16 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 10th, December 2020
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 10th, December 2020
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 10th, December 2020
| accounts
|
Free Download
(53 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Nov 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Sat, 31st Aug 2019 to Tue, 31st Dec 2019
filed on: 27th, July 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 7th Nov 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH19 |
Capital declared on Mon, 28th Oct 2019: 1.00 GBP
filed on: 28th, October 2019
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 17/10/19
filed on: 28th, October 2019
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 28th, October 2019
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 28th, October 2019
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 28th, February 2019
| resolution
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 11th Feb 2019
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Mon, 11th Feb 2019 - the day director's appointment was terminated
filed on: 25th, February 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 25th Feb 2019. New Address: 22 Clifton Road Clifton Bristol BS8 1AQ. Previous address: Optimum House Clippers Quay Salford Greater Manchester M50 3XP England
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 11th Feb 2019 new director was appointed.
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Mon, 11th Feb 2019
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 11th Feb 2019: 3252902.00 GBP
filed on: 25th, February 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 7th Nov 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 29th Oct 2018
filed on: 1st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Mon, 29th Oct 2018 new director was appointed.
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 29th Oct 2018. New Address: Optimum House Clippers Quay Salford Greater Manchester M50 3XP. Previous address: One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
filed on: 29th, October 2018
| address
|
Free Download
(1 page)
|
TM01 |
Mon, 29th Oct 2018 - the day director's appointment was terminated
filed on: 29th, October 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 29th Oct 2018
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Mon, 29th Oct 2018 - the day director's appointment was terminated
filed on: 29th, October 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 29th Oct 2018
filed on: 29th, October 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM02 |
Mon, 29th Oct 2018 - the day secretary's appointment was terminated
filed on: 29th, October 2018
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 29th Oct 2018: 2.00 GBP
filed on: 29th, October 2018
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, August 2018
| incorporation
|
Free Download
(11 pages)
|