RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, January 2024
| resolution
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 21st, December 2023
| accounts
|
Free Download
(42 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 21st, December 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 21st, December 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 20th, December 2023
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 20th, December 2023
| accounts
|
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 20th, December 2023
| accounts
|
Free Download
(43 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 20th, December 2023
| other
|
Free Download
(3 pages)
|
AP04 |
On Wednesday 20th October 2021 - new secretary appointed
filed on: 7th, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th October 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 14th October 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 10th, October 2022
| accounts
|
Free Download
(15 pages)
|
CH01 |
On Tuesday 2nd August 2022 director's details were changed
filed on: 23rd, September 2022
| officers
|
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 8 Sackville Street London W1S 3DG
filed on: 5th, August 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 77-79 New Cavendish Street London W1W 6XB England to 13 Hanover Square London W1S 1HN on Friday 1st July 2022
filed on: 1st, July 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 20th October 2021
filed on: 21st, June 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 20th October 2021
filed on: 21st, June 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wednesday 20th October 2021
filed on: 21st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from Tuesday 30th November 2021 to Friday 31st December 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st January 2022.
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st January 2022.
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 Dale Ave Bramhall Stockport Cheshire SK7 2JP to 77-79 New Cavendish Street London W1W 6XB on Tuesday 4th January 2022
filed on: 4th, January 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 26th October 2021 director's details were changed
filed on: 28th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 20th October 2021
filed on: 26th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 20th October 2021
filed on: 26th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 20th October 2021
filed on: 26th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 20th October 2021
filed on: 26th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 20th October 2021
filed on: 26th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 20th October 2021.
filed on: 26th, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 20th October 2021.
filed on: 26th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 14th October 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 1st December 2020.
filed on: 1st, October 2021
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 5th, September 2021
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 5th, September 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th June 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 33 Park Place C/O Ford Campbell Freedman Limited 2nd Floor Leeds LS1 2RY England to 6 Dale Ave Bramhall Stockport Cheshire SK7 2JP on Tuesday 17th November 2020
filed on: 17th, November 2020
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 108064740001, created on Wednesday 19th August 2020
filed on: 20th, August 2020
| mortgage
|
Free Download
(29 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 19th, August 2020
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 19th, August 2020
| incorporation
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th June 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 2nd, April 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 34 Park Cross Street Leeds West Yorkshire LS1 2QH United Kingdom to 33 Park Place C/O Ford Campbell Freedman Limited 2nd Floor Leeds LS1 2RY on Thursday 5th March 2020
filed on: 5th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 6th June 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from Saturday 30th June 2018 to Friday 30th November 2018
filed on: 11th, February 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 10th July 2018.
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 29th September 2017
filed on: 13th, June 2018
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 29th September 2017
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 29th September 2017
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 6th June 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 29th September 2017.
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 29th September 2017.
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, June 2017
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|