CS01 |
Confirmation statement with no updates Mon, 29th Jan 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, November 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, November 2023
| mortgage
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 18th, July 2023
| accounts
|
Free Download
(49 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
filed on: 18th, July 2023
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 30th Sep 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(18 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/22
filed on: 18th, July 2023
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 29th Jan 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 101603550004, created on Thu, 31st Mar 2022
filed on: 6th, April 2022
| mortgage
|
Free Download
(82 pages)
|
AA01 |
Extension of current accouting period to Fri, 30th Sep 2022
filed on: 5th, April 2022
| accounts
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, March 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 29th Jan 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Wed, 31st Mar 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 101603550003, created on Mon, 2nd Aug 2021
filed on: 6th, August 2021
| mortgage
|
Free Download
(76 pages)
|
MR01 |
Registration of charge 101603550002, created on Mon, 2nd Aug 2021
filed on: 6th, August 2021
| mortgage
|
Free Download
(71 pages)
|
AP01 |
On Tue, 3rd Aug 2021 new director was appointed.
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 27th Apr 2021 - the day director's appointment was terminated
filed on: 8th, July 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Fri, 23rd Apr 2021 - the day secretary's appointment was terminated
filed on: 2nd, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 23rd Apr 2021 - the day director's appointment was terminated
filed on: 2nd, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 23rd Apr 2021 - the day director's appointment was terminated
filed on: 2nd, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 23rd Apr 2021 - the day director's appointment was terminated
filed on: 2nd, June 2021
| officers
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 18th, May 2021
| incorporation
|
Free Download
(9 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, May 2021
| resolution
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, May 2021
| mortgage
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 5th May 2021. New Address: 4th Floor Radius House 51 Clarendon Road Watford WD17 1HP. Previous address: 4th Floor 26 Cross Street Manchester M2 7AQ United Kingdom
filed on: 5th, May 2021
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 27th Apr 2021 new director was appointed.
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 27th Apr 2021 new director was appointed.
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 27th Apr 2021
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Tue, 27th Apr 2021
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 101603550001, created on Mon, 8th Mar 2021
filed on: 10th, March 2021
| mortgage
|
Free Download
(81 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th Jan 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Mon, 30th Mar 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 29th Jan 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 31st Dec 2019
filed on: 29th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Mar 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 29th Jan 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Sun, 1st Jul 2018 director's details were changed
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Mar 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(7 pages)
|
PSC05 |
Change to a person with significant control Tue, 14th Aug 2018
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 12th Jan 2018
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Wed, 1st Aug 2018 director's details were changed
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Sun, 31st Dec 2017 to Sat, 31st Mar 2018
filed on: 9th, July 2018
| accounts
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Wed, 9th May 2018
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 9th May 2018. New Address: 4th Floor 26 Cross Street Manchester M2 7AQ. Previous address: 53 King Street Manchester M2 4LQ United Kingdom
filed on: 9th, May 2018
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 17th Apr 2018
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 13th Apr 2018. New Address: 53 King Street Manchester M2 4LQ. Previous address: King Street House 15 Upper King Street Norwich Norfolk NR3 1RB United Kingdom
filed on: 13th, April 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, February 2018
| resolution
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates Mon, 29th Jan 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control Fri, 12th Jan 2018
filed on: 26th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 12th Jan 2018 new director was appointed.
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 12th Jan 2018 new director was appointed.
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 12th Jan 2018 new director was appointed.
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 12th Jan 2018
filed on: 26th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 10th, November 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 31st May 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 30th Jun 2016
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, May 2016
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on Wed, 4th May 2016: 100.00 GBP
capital
|
|
AA01 |
Current accounting reference period shortened from Wed, 31st May 2017 to Sat, 31st Dec 2016
filed on: 4th, May 2016
| accounts
|
Free Download
(1 page)
|