PSC05 |
Change to a person with significant control 2023-01-16
filed on: 17th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-11-09
filed on: 10th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-09-29
filed on: 10th, November 2023
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 24th, October 2023
| accounts
|
Free Download
(148 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 24th, October 2023
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 24th, October 2023
| accounts
|
Free Download
(28 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 24th, October 2023
| other
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-09-28
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Ground Floor, Ceva House Excelsior Road, Ashby Business Park Nottingham Road Ashby-De-La-Zouch Leicestershire LE65 1NG. Change occurred on 2023-02-16. Company's previous address: Unit D Berkeley Works Berkley Grove London NW1 8XY.
filed on: 16th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-09-28
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2021-12-31
filed on: 26th, July 2022
| accounts
|
Free Download
(14 pages)
|
AA01 |
Current accounting period shortened from 2022-01-22 to 2021-12-31
filed on: 9th, December 2021
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087419820002, created on 2021-11-16
filed on: 26th, November 2021
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 087419820001, created on 2021-11-16
filed on: 24th, November 2021
| mortgage
|
Free Download
(33 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 24th, October 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 24th, October 2021
| incorporation
|
Free Download
(47 pages)
|
TM02 |
Termination of appointment as a secretary on 2021-10-15
filed on: 18th, October 2021
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2021-10-15) of a secretary
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-09-28
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-01-22
filed on: 21st, June 2021
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from 2021-01-31 to 2021-01-22
filed on: 14th, April 2021
| accounts
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2021-04-01) of a secretary
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 4th, February 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 4th, February 2021
| incorporation
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2021-01-23
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-01-23
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-01-23
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2021-01-23
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-01-23
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2017-09-12: 100.00 GBP
filed on: 22nd, December 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-09-28
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-01-31
filed on: 14th, September 2020
| accounts
|
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on 2020-06-30
filed on: 26th, August 2020
| capital
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 24th, July 2020
| incorporation
|
Free Download
(39 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 24th, July 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-01-31
filed on: 31st, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019-09-28
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-01-31
filed on: 10th, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018-09-28
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-01-31
filed on: 16th, October 2017
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 2017-09-12
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-09-28
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2017-09-12
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 26th, October 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-09-28
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-28
filed on: 19th, October 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015-09-28 director's details were changed
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 22nd, July 2015
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to 2014-10-31 (was 2015-01-31).
filed on: 16th, June 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit D Berkeley Works Berkley Grove London NW1 8XY. Change occurred on 2015-05-13. Company's previous address: 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ.
filed on: 13th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-22
filed on: 6th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-11-06: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 22nd, October 2013
| incorporation
|
Free Download
(29 pages)
|