CS01 |
Confirmation statement with no updates April 10, 2024
filed on: 3rd, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 27th, November 2023
| accounts
|
Free Download
(28 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 27th, November 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 27th, November 2023
| other
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control June 19, 2023
filed on: 27th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Royal Court Basil Close Chesterfield S41 7SL. Change occurred on June 19, 2023. Company's previous address: 37 Station Road Chesterfield Derbyshire S41 7BF United Kingdom.
filed on: 19th, June 2023
| address
|
Free Download
(1 page)
|
AP01 |
On May 15, 2023 new director was appointed.
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 15, 2023
filed on: 23rd, May 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 10, 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 14th, March 2023
| accounts
|
Free Download
(28 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2022
filed on: 14th, March 2023
| accounts
|
Free Download
(9 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 14th, March 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 14th, March 2023
| other
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 30, 2022
filed on: 17th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On December 30, 2022 new director was appointed.
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 1, 2022
filed on: 14th, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On May 4, 2022 new director was appointed.
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 28, 2022
filed on: 2nd, March 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On January 25, 2022 director's details were changed
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(9 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 14th, December 2021
| other
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 1st, December 2021
| accounts
|
Free Download
(28 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 1st, December 2021
| other
|
Free Download
(1 page)
|
CH01 |
On July 16, 2021 director's details were changed
filed on: 28th, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 17, 2021 new director was appointed.
filed on: 23rd, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 9, 2021
filed on: 9th, August 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 10, 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, January 2021
| mortgage
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, November 2020
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge 107200310002, created on November 12, 2020
filed on: 19th, November 2020
| mortgage
|
Free Download
(70 pages)
|
MR01 |
Registration of charge 107200310003, created on November 12, 2020
filed on: 19th, November 2020
| mortgage
|
Free Download
(25 pages)
|
MA |
Memorandum and Articles of Association
filed on: 19th, November 2020
| incorporation
|
Free Download
(38 pages)
|
TM01 |
Director's appointment was terminated on November 12, 2020
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 12, 2020
filed on: 13th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 12, 2020
filed on: 13th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 12, 2020
filed on: 13th, November 2020
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control November 12, 2020
filed on: 13th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On November 12, 2020 new director was appointed.
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 12, 2020
filed on: 13th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On November 12, 2020 new director was appointed.
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 4th, February 2020
| incorporation
|
Free Download
(30 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 13th, January 2020
| resolution
|
Free Download
|
TM01 |
Director's appointment was terminated on September 23, 2019
filed on: 26th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 10, 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On February 4, 2019 director's details were changed
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 1, 2018 new director was appointed.
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 1, 2018 new director was appointed.
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2018 to March 31, 2018
filed on: 8th, August 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 10, 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 107200310001, created on July 14, 2017
filed on: 18th, July 2017
| mortgage
|
Free Download
(60 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, April 2017
| incorporation
|
Free Download
(41 pages)
|