CS01 |
Confirmation statement with updates 8th February 2024
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 18th, October 2023
| accounts
|
Free Download
(48 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 18th, October 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 18th, October 2023
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 18th, October 2023
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts for the period ending 30th September 2022
filed on: 15th, July 2023
| accounts
|
Free Download
(23 pages)
|
CAP-SS |
Solvency Statement dated 22/02/23
filed on: 6th, March 2023
| insolvency
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 6th, March 2023
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 6th, March 2023
| resolution
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 6th, March 2023
| capital
|
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 6th March 2023: 1.00 GBP
filed on: 6th, March 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 8th February 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 30th September 2023 to 31st December 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 30th September 2022 from 31st March 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed plh moorgate holdco LIMITEDcertificate issued on 12/10/22
filed on: 12th, October 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
PSC05 |
Change to a person with significant control 10th October 2022
filed on: 11th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st March 2023 to 31st December 2022
filed on: 7th, October 2022
| accounts
|
Free Download
(1 page)
|
AP03 |
On 30th September 2022, company appointed a new person to the position of a secretary
filed on: 6th, October 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th September 2022
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th September 2022
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th September 2022
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th September 2022
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th September 2022
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 9th November 2020
filed on: 4th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 106121260004 in full
filed on: 4th, October 2022
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th September 2022
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 46 Hull Road Cottingham East Yorkshire HU16 4PX United Kingdom on 4th October 2022 to C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42 25 Old Broad Street London EC2N 1HQ
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th February 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 2nd, January 2022
| accounts
|
Free Download
(25 pages)
|
MR04 |
Satisfaction of charge 106121260002 in full
filed on: 18th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 106121260003 in full
filed on: 18th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 106121260004, created on 25th October 2021
filed on: 27th, October 2021
| mortgage
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates 8th February 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st March 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control 5th March 2020
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 9th March 2020
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 9th March 2020
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th February 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 12th, March 2019
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, March 2019
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th February 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 31st March 2018 from 28th February 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 106121260003, created on 28th September 2018
filed on: 18th, October 2018
| mortgage
|
Free Download
(35 pages)
|
MR04 |
Satisfaction of charge 106121260001 in full
filed on: 6th, October 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 106121260002, created on 27th September 2018
filed on: 27th, September 2018
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 8th February 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 106121260001, created on 17th March 2017
filed on: 24th, March 2017
| mortgage
|
Free Download
(39 pages)
|
NEWINC |
Incorporation
filed on: 9th, February 2017
| incorporation
|
Free Download
(26 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Statement of Capital on 9th February 2017: 100.00 GBP
capital
|
|