GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 10th, February 2024
| other
|
Free Download
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 10th, February 2024
| accounts
|
Free Download
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 10th, February 2024
| other
|
Free Download
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 10th, February 2024
| accounts
|
Free Download
|
AA01 |
Previous accounting period shortened from Sunday 31st December 2023 to Thursday 30th November 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 8th August 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Saturday 31st December 2022. Originally it was Thursday 30th June 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 6th, September 2022
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 6th, September 2022
| incorporation
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Thursday 1st September 2022
filed on: 2nd, September 2022
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thursday 1st September 2022
filed on: 2nd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 1st September 2022
filed on: 2nd, September 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 1st September 2022
filed on: 2nd, September 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 1st September 2022
filed on: 2nd, September 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 1st September 2022
filed on: 2nd, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st September 2022.
filed on: 2nd, September 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 1st September 2022
filed on: 2nd, September 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Berry Group House Old Sarum Park, Lysander Way Old Sarum Salisbury SP4 6BU England to Bury House 31 Bury Street London EC3A 5AR on Friday 2nd September 2022
filed on: 2nd, September 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st September 2022.
filed on: 2nd, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th August 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Wednesday 30th June 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(40 pages)
|
AD02 |
Location of register of charges has been changed from Unit 6, Fulcrum 4 Solent Way Whiteley Fareham PO15 7FT England to Berry Group House Woodford Centre, Lysander Way Old Sarum Salisbury Wiltshire SP4 6BU at an unknown date
filed on: 15th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 8th August 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Unit 6, Fulcrum 4 Solent Way Whiteley Fareham PO15 7FT
filed on: 14th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Tuesday 30th June 2020
filed on: 20th, February 2021
| accounts
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th August 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 12th, February 2020
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 19th December 2019
filed on: 19th, December 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 8th August 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th August 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st August 2017 to Friday 30th June 2017
filed on: 5th, October 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Sterling House Danesbury Court Old Sarum Park Salisbury Wiltshire SP4 6EB England to Berry Group House Old Sarum Park, Lysander Way Old Sarum Salisbury SP4 6BU on Tuesday 15th August 2017
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 8th August 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Wednesday 31st August 2016
filed on: 5th, October 2016
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 9th, August 2016
| incorporation
|
Free Download
(37 pages)
|