AD01 |
New registered office address 10 Fleet Place London EC4M 7RB. Change occurred on 2022-12-02. Company's previous address: The Joules Barn Rockingham Road Market Harborough Leicestershire LE16 7QD United Kingdom.
filed on: 2nd, December 2022
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-09-13
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-09-12
filed on: 14th, September 2022
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 112501070004, created on 2022-07-28
filed on: 12th, August 2022
| mortgage
|
Free Download
(77 pages)
|
TM01 |
Director's appointment was terminated on 2022-06-27
filed on: 27th, June 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-05-31
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/05/21
filed on: 1st, March 2022
| accounts
|
Free Download
(117 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/05/21
filed on: 1st, March 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/05/21
filed on: 1st, March 2022
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2021-05-30
filed on: 1st, March 2022
| accounts
|
Free Download
(14 pages)
|
AP01 |
New director was appointed on 2021-08-23
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-31
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Joules Barn Rockingham Road Market Harborough Leicestershire LE16 7QD. Change occurred on 2021-06-02. Company's previous address: The Barn Rockingham Road Market Harborough Leicestershire LE16 7QD United Kingdom.
filed on: 2nd, June 2021
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2021-06-02
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2021-05-17
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Barn Rockingham Road Market Harborough Leicestershire LE16 7QD. Change occurred on 2021-05-17. Company's previous address: Joules Building the Point Rockingham Road Market Harborough Leicestershire LE16 7QU United Kingdom.
filed on: 17th, May 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-05-11
filed on: 11th, May 2021
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 112501070003, created on 2021-04-30
filed on: 30th, April 2021
| mortgage
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-11
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2020-05-31
filed on: 20th, February 2021
| accounts
|
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/20
filed on: 20th, February 2021
| accounts
|
Free Download
(107 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/05/20
filed on: 20th, February 2021
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/05/20
filed on: 20th, February 2021
| other
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 112501070002, created on 2020-04-17
filed on: 20th, April 2020
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-11
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 26/05/19
filed on: 12th, December 2019
| accounts
|
Free Download
(90 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 26/05/19
filed on: 12th, December 2019
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2019-05-26
filed on: 12th, December 2019
| accounts
|
Free Download
(15 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 26/05/19
filed on: 12th, December 2019
| other
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2019-09-30
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-09-30
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-03-11
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 112501070001, created on 2018-12-18
filed on: 18th, December 2018
| mortgage
|
Free Download
(23 pages)
|
AA01 |
Current accounting period extended from 2019-03-31 to 2019-05-26
filed on: 23rd, April 2018
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 12th, March 2018
| incorporation
|
Free Download
|
SH01 |
Statement of Capital on 2018-03-12: 100.00 GBP
capital
|
|