AP01 |
On Wed, 27th Mar 2024 new director was appointed.
filed on: 5th, April 2024
| officers
|
Free Download
(2 pages)
|
AP03 |
On Wed, 27th Mar 2024, company appointed a new person to the position of a secretary
filed on: 5th, April 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 29th Feb 2024
filed on: 27th, March 2024
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 9th Feb 2024
filed on: 14th, February 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 21st Sep 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 25th, July 2023
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 25th, July 2023
| accounts
|
Free Download
(192 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 25th, July 2023
| other
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(13 pages)
|
AD01 |
Change of registered address from One Arleston Way Solihull B90 4LH England on Thu, 29th Jun 2023 to Yorke House Arleston Way Solihull B90 4LH
filed on: 29th, June 2023
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 31st Mar 2023
filed on: 3rd, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th Mar 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 7th, December 2022
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, December 2022
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 07/12/22
filed on: 7th, December 2022
| insolvency
|
Free Download
(3 pages)
|
SH19 |
Capital declared on Wed, 7th Dec 2022: 113.40 GBP
filed on: 7th, December 2022
| capital
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Mar 2023 to Sat, 31st Dec 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(1 page)
|
AP01 |
On Thu, 20th Oct 2022 new director was appointed.
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Sep 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
On Thu, 20th Oct 2022, company appointed a new person to the position of a secretary
filed on: 31st, October 2022
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 8th Floor, 67 Lombard Street London EC3V 9LJ.
filed on: 31st, October 2022
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 20th Oct 2022 new director was appointed.
filed on: 28th, October 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 South Parade Bawtry Doncaster DN10 6JH England on Fri, 28th Oct 2022 to One Arleston Way Solihull B90 4LH
filed on: 28th, October 2022
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thu, 26th May 2022
filed on: 17th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 26th May 2022
filed on: 17th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 25th, May 2022
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tue, 21st Sep 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 20th Sep 2021: 113.40 GBP
filed on: 20th, September 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 13th Feb 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Tue, 31st Mar 2020: 110.00 GBP
filed on: 31st, December 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 13th Feb 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tue, 1st Oct 2019 director's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Oct 2019
filed on: 13th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to Sun, 31st Mar 2019 from Thu, 28th Feb 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Pinders Court, Terence Houghton & Co Ltd High Street Doncaster DN10 6JA United Kingdom on Tue, 1st Oct 2019 to 2 South Parade Bawtry Doncaster DN10 6JH
filed on: 1st, October 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, June 2019
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Mon, 27th May 2019
filed on: 24th, June 2019
| capital
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Feb 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 23rd Aug 2018
filed on: 23rd, August 2018
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, February 2018
| incorporation
|
Free Download
(40 pages)
|