GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 8th, December 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 8th, December 2023
| accounts
|
Free Download
(49 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(16 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 8th, December 2023
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 24, 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(20 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 4th, January 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 4th, January 2023
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 4th, January 2023
| accounts
|
Free Download
(53 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 28th, November 2022
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 24, 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 11, 2022: 404.71 GBP
filed on: 10th, June 2022
| capital
|
Free Download
(4 pages)
|
AP01 |
On May 26, 2022 new director was appointed.
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 26, 2022
filed on: 30th, May 2022
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 17th, February 2022
| resolution
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 16th, February 2022
| incorporation
|
Free Download
(30 pages)
|
CH01 |
On February 10, 2022 director's details were changed
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 10, 2022 director's details were changed
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 10, 2022 director's details were changed
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 10, 2022 director's details were changed
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 124912850001, created on February 4, 2022
filed on: 8th, February 2022
| mortgage
|
Free Download
(19 pages)
|
CH01 |
On December 7, 2021 director's details were changed
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Elmwood House Ghyll Royd Guiseley Leeds LS20 9LT. Change occurred on November 9, 2021. Company's previous address: C/O Dsg Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL United Kingdom.
filed on: 9th, November 2021
| address
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 21st, October 2021
| incorporation
|
Free Download
(28 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, October 2021
| resolution
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 17, 2021: 394.71 GBP
filed on: 12th, October 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 25th, September 2021
| accounts
|
Free Download
(7 pages)
|
PSC05 |
Change to a person with significant control July 27, 2021
filed on: 20th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 24, 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, April 2021
| capital
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 1, 2021
filed on: 5th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 1, 2021
filed on: 5th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, March 2021
| resolution
|
Free Download
(7 pages)
|
AP01 |
On March 2, 2021 new director was appointed.
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 2, 2021 new director was appointed.
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 2, 2021 new director was appointed.
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 19th, March 2021
| incorporation
|
Free Download
(25 pages)
|
TM01 |
Director's appointment was terminated on March 2, 2021
filed on: 15th, March 2021
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control March 2, 2021
filed on: 15th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 2, 2021
filed on: 15th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 2, 2021
filed on: 15th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 2, 2021
filed on: 15th, March 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 10th, March 2021
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, March 2021
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 10th, March 2021
| incorporation
|
Free Download
(11 pages)
|
RESOLUTIONS |
Varying share rights or name resolution, Resolution
filed on: 10th, March 2021
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 1, 2021: 388.81 GBP
filed on: 2nd, March 2021
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 25, 2021: 122.43 GBP
filed on: 25th, February 2021
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 24, 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control March 10, 2020
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 10, 2020
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 10, 2020
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 10, 2020: 112.32 GBP
filed on: 13th, March 2020
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 12th, March 2020
| resolution
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, March 2020
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Capital declared on March 2, 2020: 0.01 GBP
capital
|
|