PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 28th, April 2023
| accounts
|
Free Download
(78 pages)
|
AA |
Audit exemption subsidiary accounts made up to June 30, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(19 pages)
|
MA |
Memorandum and Articles of Association
filed on: 5th, January 2022
| incorporation
|
Free Download
(30 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, January 2022
| resolution
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to June 30, 2022
filed on: 2nd, December 2021
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to February 26, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(43 pages)
|
CH01 |
On May 9, 2021 director's details were changed
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2021 to February 26, 2021
filed on: 15th, April 2021
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(39 pages)
|
AP01 |
On February 26, 2021 new director was appointed.
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 26, 2021
filed on: 3rd, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 26, 2021
filed on: 3rd, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On February 26, 2021 new director was appointed.
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Spitfire House Aviator Court York YO30 4UZ. Change occurred on March 3, 2021. Company's previous address: First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG England.
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 26, 2021
filed on: 3rd, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 26, 2021
filed on: 3rd, March 2021
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 15th, December 2020
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, December 2020
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 24, 2020
filed on: 14th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(43 pages)
|
AD01 |
New registered office address First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG. Change occurred on July 30, 2019. Company's previous address: C/O Crowe Clark Whitehill Llp Black Country House Rounds Green Road Oldbury West Midlands B69 2DG England.
filed on: 30th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2018
filed on: 10th, August 2018
| accounts
|
Free Download
(34 pages)
|
AA |
Group of companies' accounts made up to March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(38 pages)
|
AA |
Group of companies' accounts made up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(39 pages)
|
SH01 |
Capital declared on March 22, 2016: 500000.00 GBP
filed on: 8th, September 2016
| capital
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 22, 2016: 500000.00 GBP
filed on: 25th, August 2016
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Crowe Clark Whitehill Llp Black Country House Rounds Green Road Oldbury West Midlands B69 2DG. Change occurred on August 4, 2016. Company's previous address: West Lodge Farm West Haddon Road Guilsborough Northampton NN6 8QE.
filed on: 4th, August 2016
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from June 30, 2016 to March 31, 2016
filed on: 6th, July 2016
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to June 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(29 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 24th, June 2016
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 24th, June 2016
| incorporation
|
Free Download
(65 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2015 to June 30, 2015
filed on: 4th, April 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to July 31, 2016
filed on: 1st, April 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
On March 22, 2016 new director was appointed.
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2016 to March 31, 2016
filed on: 3rd, September 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 29, 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
On August 26, 2015 new director was appointed.
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 25, 2015 new director was appointed.
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 25, 2015 new director was appointed.
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed time right holdco LIMITEDcertificate issued on 18/06/15
filed on: 18th, June 2015
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Varying share rights or name resolution, Resolution
filed on: 10th, June 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, June 2015
| resolution
|
Free Download
|
SH02 |
Sub-division of shares on May 8, 2015
filed on: 10th, June 2015
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 8, 2015: 4937.50 GBP
filed on: 10th, June 2015
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, June 2015
| capital
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 5th, June 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed shoo 601 LIMITEDcertificate issued on 05/06/15
filed on: 5th, June 2015
| change of name
|
Free Download
(2 pages)
|
AD01 |
New registered office address West Lodge Farm West Haddon Road Guilsborough Northampton NN6 8QE. Change occurred on May 27, 2015. Company's previous address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom.
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 9, 2015
filed on: 24th, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On April 9, 2015 new director was appointed.
filed on: 24th, April 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 9, 2015
filed on: 24th, April 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, July 2014
| incorporation
|
Free Download
(35 pages)
|