PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 30th, December 2023
| accounts
|
Free Download
(147 pages)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st March 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(14 pages)
|
AP03 |
Appointment (date: Tuesday 1st August 2023) of a secretary
filed on: 25th, August 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 1st August 2023
filed on: 25th, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 31st December 2022
filed on: 4th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Friday 31st December 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(37 pages)
|
AA01 |
Accounting period extended to Friday 31st March 2023. Originally it was Saturday 31st December 2022
filed on: 31st, August 2022
| accounts
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 31st, January 2022
| incorporation
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 31st, January 2022
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 27th, January 2022
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 24th January 2022
filed on: 27th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 24th January 2022.
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Monday 24th January 2022) of a secretary
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 20 Grosvenor Place London SW1X 7HN. Change occurred on Wednesday 26th January 2022. Company's previous address: Meadow Court 2 Hayland Street Sheffield S9 1BY United Kingdom.
filed on: 26th, January 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 24th January 2022.
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
CERT10 |
Certificate of re-registration from Public Limited Company to Private
filed on: 8th, December 2021
| change of name
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 8th, December 2021
| resolution
|
Free Download
(1 page)
|
MAR |
Re-registration of Articles and Memorandum
filed on: 8th, December 2021
| incorporation
|
Free Download
(75 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st October 2021
filed on: 5th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 7th September 2021.
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 7th September 2021.
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 7th September 2021.
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 7th September 2021.
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 2nd October 2021
filed on: 5th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 1st October 2021
filed on: 5th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 4th October 2021
filed on: 5th, October 2021
| officers
|
Free Download
(1 page)
|
CERT5 |
Certificate of re-registration from Private to Public Limited Company
filed on: 10th, September 2021
| change of name
|
Free Download
(1 page)
|
MAR |
Re-registration of Articles and Memorandum
filed on: 10th, September 2021
| incorporation
|
Free Download
(47 pages)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 10th, September 2021
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 24/06/21
filed on: 28th, June 2021
| insolvency
|
Free Download
(1 page)
|
SH19 |
200000.00 GBP is the capital in company's statement on Monday 28th June 2021
filed on: 28th, June 2021
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 28th, June 2021
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 28th, June 2021
| resolution
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(36 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(32 pages)
|
TM01 |
Director's appointment was terminated on Thursday 31st October 2019
filed on: 1st, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 30th September 2019
filed on: 7th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Monday 31st December 2018
filed on: 5th, September 2019
| accounts
|
Free Download
(34 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 12th October 2018
filed on: 12th, October 2018
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 19th September 2018.
filed on: 24th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st December 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(34 pages)
|
TM01 |
Director's appointment was terminated on Thursday 24th May 2018
filed on: 24th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 3rd January 2018
filed on: 23rd, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 22nd November 2017
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Saturday 31st December 2016
filed on: 15th, June 2017
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director appointment on Wednesday 8th February 2017.
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th December 2015
filed on: 6th, October 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 3rd June 2016
filed on: 3rd, June 2016
| annual return
|
Free Download
(9 pages)
|
SH01 |
223940.00 GBP is the capital in company's statement on Friday 3rd June 2016
capital
|
|
SH03 |
Own shares purchase
filed on: 24th, February 2016
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, February 2016
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 9th, February 2016
| resolution
|
Free Download
(1 page)
|
SH06 |
Shares cancellation. Statement of capital on Friday 15th January 2016223939.90 GBP
filed on: 9th, February 2016
| capital
|
Free Download
(5 pages)
|
SH01 |
223940.00 GBP is the capital in company's statement on Friday 15th January 2016
filed on: 9th, February 2016
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, January 2016
| resolution
|
Free Download
(77 pages)
|
SH01 |
223940.90 GBP is the capital in company's statement on Thursday 31st December 2015
filed on: 21st, January 2016
| capital
|
Free Download
(5 pages)
|
SH01 |
214940.90 GBP is the capital in company's statement on Thursday 31st December 2015
filed on: 21st, January 2016
| capital
|
Free Download
(5 pages)
|
SH01 |
188340.90 GBP is the capital in company's statement on Thursday 31st December 2015
filed on: 20th, January 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
160000.90 GBP is the capital in company's statement on Thursday 31st December 2015
filed on: 19th, January 2016
| capital
|
Free Download
(4 pages)
|
AD01 |
New registered office address Meadow Court 2 Hayland Street Sheffield S9 1BY. Change occurred on Wednesday 13th January 2016. Company's previous address: , 2 George Yard, London, EC3V 9DH, United Kingdom.
filed on: 13th, January 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 31st December 2015.
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 31st December 2015.
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 31st December 2015.
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 31st December 2015.
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Meadow Court 2 Hayland Street Sheffield S9 1BY. Change occurred on Monday 17th August 2015. Company's previous address: , Eversheds House 70 Great Bridgewater Street, Manchester, M1 5ES, United Kingdom.
filed on: 17th, August 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 10th August 2015.
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st December 2015, originally was Thursday 30th June 2016.
filed on: 30th, July 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, June 2015
| incorporation
|
Free Download
(34 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 3rd June 2015
capital
|
|