AD02 |
Register inspection address change date: 1st January 1970. New Address: C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT. Previous address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
filed on: 20th, March 2024
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 5th Floor 6 st. Andrew Street London EC4A 3AE at an unknown date
filed on: 19th, March 2024
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 8th, April 2023
| accounts
|
Free Download
(27 pages)
|
AP01 |
New director was appointed on 2nd January 2023
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd January 2023 director's details were changed
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st October 2022
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
31st October 2022 - the day director's appointment was terminated
filed on: 28th, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
6th October 2021 - the day director's appointment was terminated
filed on: 7th, October 2021
| officers
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 6th, October 2021
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 6th, October 2021
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 25/12/20
filed on: 6th, October 2021
| accounts
|
Free Download
(54 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 25th January 2021
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
25th January 2021 - the day director's appointment was terminated
filed on: 28th, January 2021
| officers
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 14th, December 2020
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 14th, December 2020
| other
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 15th, October 2020
| accounts
|
Free Download
(13 pages)
|
AD04 |
Location of company register(s) has been changed to Ground Floor Building 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EZ at an unknown date
filed on: 13th, February 2020
| address
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2018
filed on: 3rd, February 2020
| accounts
|
Free Download
(24 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 21st, January 2020
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 21st, January 2020
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 21st, January 2020
| accounts
|
Free Download
(60 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 23rd, April 2019
| other
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 25th, October 2018
| accounts
|
Free Download
(26 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 26th April 2018
filed on: 26th, April 2018
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 3rd April 2018
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd April 2018
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
26th February 2018 - the day director's appointment was terminated
filed on: 13th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd April 2018
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
3rd April 2018 - the day director's appointment was terminated
filed on: 13th, April 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093474320002, created on 16th February 2018
filed on: 6th, March 2018
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 093474320001, created on 14th February 2018
filed on: 5th, March 2018
| mortgage
|
Free Download
(8 pages)
|
AA |
Full accounts for the period ending 30th September 2016
filed on: 12th, October 2017
| accounts
|
Free Download
(26 pages)
|
TM01 |
31st July 2017 - the day director's appointment was terminated
filed on: 1st, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
28th January 2017 - the day director's appointment was terminated
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th January 2017
filed on: 7th, February 2017
| officers
|
Free Download
(3 pages)
|
CH01 |
On 1st July 2016 director's details were changed
filed on: 23rd, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st August 2016 director's details were changed
filed on: 23rd, December 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th September 2017 to 31st December 2017
filed on: 2nd, December 2016
| accounts
|
Free Download
(3 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 5th Floor 6 st. Andrew Street London EC4A 3AE at an unknown date
filed on: 5th, August 2016
| address
|
Free Download
(1 page)
|
AAMD |
Amended full accounts data made up to 30th September 2015
filed on: 5th, August 2016
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts for the period ending 30th September 2015
filed on: 7th, July 2016
| accounts
|
Free Download
(25 pages)
|
CH01 |
On 28th January 2016 director's details were changed
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
14th January 2016 - the day director's appointment was terminated
filed on: 18th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th December 2015 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 7th January 2016: 1.00 GBP
capital
|
|
AD01 |
Address change date: 14th April 2015. New Address: Ground Floor Building 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EZ. Previous address: 4500 Parkway Whiteley Fareham Hampshire PO15 7NY United Kingdom
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, December 2014
| incorporation
|
Free Download
(21 pages)
|
SH01 |
Statement of Capital on 9th December 2014: 1.00 GBP
capital
|
|
AA01 |
Current accounting period shortened from 31st December 2015 to 30th September 2015
filed on: 9th, December 2014
| accounts
|
Free Download
(1 page)
|