AA |
Audit exemption subsidiary accounts for the year ending on 2023/05/31
filed on: 17th, January 2024
| accounts
|
Free Download
(16 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/05/23
filed on: 17th, January 2024
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/23
filed on: 12th, December 2023
| accounts
|
Free Download
(110 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/05/23
filed on: 12th, December 2023
| other
|
Free Download
(3 pages)
|
MR04 |
Charge 085883870005 satisfaction in full.
filed on: 9th, November 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 085883870007 satisfaction in full.
filed on: 9th, November 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 085883870003 satisfaction in full.
filed on: 9th, November 2023
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/08/07.
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 085883870008 satisfaction in full.
filed on: 15th, July 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 085883870004 satisfaction in full.
filed on: 15th, July 2023
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 085883870008, created on 2023/04/25
filed on: 28th, April 2023
| mortgage
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 2023/04/27
filed on: 27th, April 2023
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/22
filed on: 17th, November 2022
| accounts
|
Free Download
(104 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/05/31
filed on: 17th, November 2022
| accounts
|
Free Download
(18 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/05/22
filed on: 2nd, November 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/05/22
filed on: 2nd, November 2022
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/05/31
filed on: 14th, March 2022
| accounts
|
Free Download
(18 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/05/21
filed on: 3rd, March 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/05/21
filed on: 3rd, March 2022
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/21
filed on: 3rd, March 2022
| accounts
|
Free Download
(104 pages)
|
MR04 |
Charge 085883870006 satisfaction in full.
filed on: 4th, September 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 085883870002 satisfaction in full.
filed on: 31st, July 2021
| mortgage
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2020/05/31
filed on: 10th, March 2021
| accounts
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 085883870007, created on 2021/01/12
filed on: 13th, January 2021
| mortgage
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 2020/10/31
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/10/31.
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085883870006, created on 2020/07/28
filed on: 4th, August 2020
| mortgage
|
Free Download
(62 pages)
|
MR01 |
Registration of charge 085883870005, created on 2020/06/23
filed on: 7th, July 2020
| mortgage
|
Free Download
(10 pages)
|
AA |
Full accounts for the period ending 2019/05/31
filed on: 17th, January 2020
| accounts
|
Free Download
(17 pages)
|
CH01 |
On 2020/01/10 director's details were changed
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2018/05/31
filed on: 16th, January 2019
| accounts
|
Free Download
(17 pages)
|
AP02 |
New person appointed on 2018/11/23 to the position of a member
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085883870004, created on 2018/10/25
filed on: 6th, November 2018
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 085883870003, created on 2018/10/05
filed on: 10th, October 2018
| mortgage
|
Free Download
(40 pages)
|
AP01 |
New director appointment on 2018/10/08.
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 085883870001 satisfaction in full.
filed on: 25th, August 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 085883870002, created on 2018/07/31
filed on: 10th, August 2018
| mortgage
|
Free Download
(60 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 8th, March 2018
| accounts
|
Free Download
(14 pages)
|
AP01 |
New director appointment on 2018/01/19.
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/01/19
filed on: 19th, January 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085883870001, created on 2017/12/21
filed on: 29th, December 2017
| mortgage
|
Free Download
(15 pages)
|
TM01 |
Director's appointment terminated on 2017/10/04
filed on: 5th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/07/14.
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/07/14.
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/07/14
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/05/31
filed on: 6th, March 2017
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/27
filed on: 13th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/07/13
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 2016/05/03 to West Terrace Esh Winning Durham DH7 9PR
filed on: 3rd, May 2016
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
| gazette
|
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to 2015/05/31
filed on: 27th, April 2016
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/27
filed on: 7th, October 2015
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/05/31
filed on: 16th, March 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/27
filed on: 29th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/07/29
capital
|
|
AA01 |
Previous accounting period shortened to 2014/05/31
filed on: 4th, July 2014
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 27th, June 2013
| incorporation
|
Free Download
(7 pages)
|