AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 14th, October 2023
| accounts
|
Free Download
(19 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 14th, October 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 14th, October 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 14th, October 2023
| accounts
|
Free Download
(66 pages)
|
CS01 |
Confirmation statement with no updates 15th June 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 16th May 2022
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(16 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 26th, July 2022
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 26th, July 2022
| accounts
|
Free Download
(61 pages)
|
CS01 |
Confirmation statement with no updates 15th June 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 13th January 2022
filed on: 19th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 7th, September 2021
| accounts
|
Free Download
(17 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 7th, September 2021
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 7th, September 2021
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 7th, September 2021
| accounts
|
Free Download
(60 pages)
|
CS01 |
Confirmation statement with no updates 15th June 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 2nd, February 2021
| accounts
|
Free Download
(19 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 2nd, February 2021
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 31st, December 2020
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 31st, December 2020
| accounts
|
Free Download
(54 pages)
|
AP01 |
New director was appointed on 14th September 2020
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th September 2020 director's details were changed
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th September 2020
filed on: 9th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th June 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 15th June 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 095993790002, created on 7th December 2018
filed on: 12th, December 2018
| mortgage
|
Free Download
(20 pages)
|
AA01 |
Current accounting period shortened from 31st March 2019 to 31st December 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 11th, December 2018
| incorporation
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 11th, December 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Jubilee House 32 Duncan Close Moulton Park Northampton NN3 6WL United Kingdom on 7th December 2018 to Peat House 1 Waterloo Way Leicester LE1 6LP
filed on: 7th, December 2018
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 23rd November 2018
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd November 2018
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd November 2018
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd November 2018
filed on: 6th, December 2018
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 095993790001 in full
filed on: 6th, December 2018
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd November 2018
filed on: 6th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd November 2018
filed on: 6th, December 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 23rd November 2018
filed on: 6th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd November 2018
filed on: 6th, December 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th June 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 15th June 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 22nd January 2016 director's details were changed
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th May 2015 director's details were changed
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th August 2016 director's details were changed
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th June 2016
filed on: 16th, June 2016
| annual return
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2016
filed on: 6th, April 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th November 2015
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 095993790001, created on 8th June 2015
filed on: 9th, June 2015
| mortgage
|
Free Download
(23 pages)
|
NEWINC |
Incorporation
filed on: 19th, May 2015
| incorporation
|
Free Download
(29 pages)
|