CS01 |
Confirmation statement with no updates 2nd February 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st December 2023
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th November 2023
filed on: 6th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 27th, November 2023
| accounts
|
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 21st, November 2023
| accounts
|
Free Download
(52 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 21st, November 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 21st, November 2023
| other
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2023
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st October 2023
filed on: 1st, November 2023
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099845040004, created on 12th April 2023
filed on: 13th, April 2023
| mortgage
|
Free Download
(60 pages)
|
CS01 |
Confirmation statement with no updates 2nd February 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 17th, October 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 5th, October 2022
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 5th, October 2022
| accounts
|
Free Download
(54 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st March 2022
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st March 2022
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
filed on: 29th, March 2022
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th June 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(7 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/21
filed on: 29th, March 2022
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
filed on: 9th, March 2022
| accounts
|
Free Download
(56 pages)
|
CS01 |
Confirmation statement with updates 2nd February 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 099845040003, created on 17th August 2021
filed on: 24th, August 2021
| mortgage
|
Free Download
(59 pages)
|
CS01 |
Confirmation statement with updates 2nd February 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 5th, November 2020
| incorporation
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, November 2020
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd October 2020
filed on: 29th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd October 2020
filed on: 29th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd October 2020
filed on: 29th, October 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 23rd October 2020
filed on: 29th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd October 2020
filed on: 29th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Curwens Llp Crossfield House Gladbeck Way Enfield EN2 7HT England on 29th October 2020 to Unit 7, Interchange 25 Business Park Bostocks Lane Sandiacre Nottingham NG10 5QG
filed on: 29th, October 2020
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 23rd October 2020
filed on: 29th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 23rd October 2020
filed on: 29th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 23rd October 2020: 358.70 GBP
filed on: 23rd, October 2020
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 83 Clerkenwell Road London EC1R 5AG United Kingdom on 14th October 2020 to C/O Curwens Llp Crossfield House Gladbeck Way Enfield EN2 7HT
filed on: 14th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2nd February 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 099845040001 in full
filed on: 22nd, January 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 099845040002 in full
filed on: 28th, June 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2nd February 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2nd February 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 30th June 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd February 2017
filed on: 5th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, March 2017
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 8th February 2017
filed on: 27th, February 2017
| capital
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 099845040002, created on 10th March 2016
filed on: 29th, March 2016
| mortgage
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 099845040001, created on 10th March 2016
filed on: 29th, March 2016
| mortgage
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 10th March 2016: 336.00 GBP
filed on: 22nd, March 2016
| capital
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 3rd, February 2016
| incorporation
|
Free Download
(8 pages)
|