PSC05 |
Change to a person with significant control 20th June 2022
filed on: 22nd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 19th, October 2023
| other
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 19th, October 2023
| accounts
|
Free Download
(40 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 19th, October 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 13th, October 2023
| accounts
|
Free Download
(39 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 13th, 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: 13th, October 2023
| other
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 13th, October 2023
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 27th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 18th, January 2023
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 18th, January 2023
| accounts
|
Free Download
(14 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 18th, January 2023
| other
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 18th, January 2023
| accounts
|
Free Download
(28 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2021
filed on: 12th, December 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4th Floor 13 Charles Ii Street London SW1Y 4QU England on 11th October 2022 to 1st Floor Burdett House Buckingham Street London WC2N 6DU
filed on: 11th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, April 2022
| resolution
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 30th, December 2021
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 30th, December 2021
| other
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 29th, December 2021
| accounts
|
Free Download
(28 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, June 2021
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, June 2021
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 27th May 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 14th June 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 3rd Floor, Lansdowne House Berkeley Square London W1J 6ER England on 4th February 2020 to 4th Floor 13 Charles Ii Street London SW1Y 4QU
filed on: 4th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 102156590001, created on 28th November 2019
filed on: 6th, December 2019
| mortgage
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with updates 14th June 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Salcey Lawn House Salcey Lawn Hartwell Northants NN7 2HA United Kingdom on 25th April 2019 to 3rd Floor, Lansdowne House Berkeley Square London W1J 6ER
filed on: 25th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th February 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2018
filed on: 19th, October 2018
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2017
filed on: 16th, July 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 14th June 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th February 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2nd October 2017
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2nd October 2017
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 28th September 2017
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 27th September 2017
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 12th September 2017
filed on: 12th, September 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Change of registered address from Tickton Hall Tickton Beverley HU17 9RX England on 8th September 2017 to Salcey Lawn House Salcey Lawn Hartwell Northants NN7 2HA
filed on: 8th, September 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th August 2017
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th August 2017
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th August 2017
filed on: 1st, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th August 2017
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 High Street Exton Oakham Rutland LE15 8AS England on 12th June 2017 to Tickton Hall Tickton Beverley HU17 9RX
filed on: 12th, June 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st May 2017
filed on: 9th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st May 2017
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th February 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 9th February 2017: 100.00 GBP
filed on: 10th, February 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 3rd February 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st June 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 6th, June 2016
| incorporation
|
Free Download
(13 pages)
|