AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 29th, December 2023
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 29th, December 2023
| accounts
|
Free Download
(55 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 29th, December 2023
| other
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 16th March 2022
filed on: 21st, November 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 6th July 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, November 2022
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 4th, November 2022
| incorporation
|
Free Download
(13 pages)
|
AD01 |
New registered office address Gresham House, 5-7 st. Pauls Street Leeds LS1 2JG. Change occurred on Thursday 3rd November 2022. Company's previous address: The Cursitor, 38 Chancery Lane London WC2A 1EN England.
filed on: 3rd, November 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address The Cursitor, 38 Chancery Lane London WC2A 1EN. Change occurred on Wednesday 2nd November 2022. Company's previous address: 6B Parkway Porters Wood St Albans AL3 6PA United Kingdom.
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 12th October 2022.
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 6th July 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 26th, April 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 6B Parkway Porters Wood St Albans AL3 6PA. Change occurred on Monday 25th April 2022. Company's previous address: 62 Glebelands Pulborough West Sussex RH20 2JJ.
filed on: 25th, April 2022
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 18th March 2022
filed on: 22nd, April 2022
| officers
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 8th, April 2022
| incorporation
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 8th, April 2022
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 7th, April 2022
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Saturday 12th March 2022
filed on: 6th, April 2022
| capital
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Friday 18th March 2022
filed on: 6th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Friday 18th March 2022
filed on: 6th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 16th March 2022
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 16th March 2022
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st July 2021 to Wednesday 31st March 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 6th July 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 6th July 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 6th July 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 6th July 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 1st August 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 6th July 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 6th July 2016
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 6th July 2015
filed on: 31st, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 6th July 2014
filed on: 25th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 7th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 6th July 2013
filed on: 16th, August 2013
| annual return
|
Free Download
(1 page)
|
SH01 |
is the capital in company's statement on Friday 16th August 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 6th, February 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th July 2012
filed on: 15th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 4th, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 6th July 2011
filed on: 30th, September 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 5th July 2011 from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 5th, July 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, July 2010
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|