GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 15th, February 2024
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 15th, February 2024
| accounts
|
Free Download
(75 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 15th, February 2024
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 15th, February 2024
| accounts
|
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 27/12/22
filed on: 17th, January 2024
| accounts
|
Free Download
(75 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 17th, January 2024
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 27/12/23
filed on: 17th, January 2024
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 31, 2023
filed on: 21st, June 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On December 13, 2022 director's details were changed
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
AP03 |
On November 4, 2022 - new secretary appointed
filed on: 4th, November 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on November 4, 2022
filed on: 4th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates June 29, 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AP03 |
On April 7, 2022 - new secretary appointed
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 8th, March 2022
| incorporation
|
Free Download
(12 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, March 2022
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, March 2022
| capital
|
Free Download
(2 pages)
|
AP01 |
On February 17, 2022 new director was appointed.
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Dunston Business Villiage South Courtyard Stafford Road Dunston Stafford ST18 9AB England to 1 Bedford Avenue London WC1B 3AU on March 2, 2022
filed on: 2nd, March 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 17, 2022
filed on: 2nd, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 17, 2022
filed on: 2nd, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 17, 2022
filed on: 2nd, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On February 17, 2022 new director was appointed.
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 17, 2022
filed on: 2nd, March 2022
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, February 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 18th, August 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates June 29, 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 104094760001, created on September 17, 2020
filed on: 22nd, September 2020
| mortgage
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 22nd, April 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 29, 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control April 5, 2019
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control April 5, 2019
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 5, 2019
filed on: 23rd, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On January 1, 2019 new director was appointed.
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 11, 2018
filed on: 25th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On July 2, 2018 new director was appointed.
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 2nd, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 29, 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Dunston Business Villiage Dunston Business Village South Courtyard, Stafford Road Dunston Stafford ST18 9AB England to Dunston Business Villiage South Courtyard Stafford Road Dunston Stafford ST18 9AB on March 12, 2018
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Hilton Hall Hilton Lane Essington Wolverhampton WV11 2BQ United Kingdom to Dunston Business Villiage Dunston Business Village South Courtyard, Stafford Road Dunston Stafford ST18 9AB on March 12, 2018
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 27th, November 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, November 2017
| resolution
|
Free Download
(49 pages)
|
CS01 |
Confirmation statement with updates October 3, 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On December 1, 2016 new director was appointed.
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 1, 2016 new director was appointed.
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 1, 2016 new director was appointed.
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 1, 2016 new director was appointed.
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, October 2016
| incorporation
|
Free Download
(38 pages)
|