CS01 |
Confirmation statement with no updates Fri, 5th Jan 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 25th May 2023
filed on: 25th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Thu, 25th May 2023
filed on: 25th, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 25th May 2023. New Address: C/O Smiths Property Management Unit 1 Middlethorpe Business Parl Sim Balk Lane York YO23 2BD. Previous address: C/O Buccleuch Estate Office Weekley Kettering Northamptonshire NN16 9UP United Kingdom
filed on: 25th, May 2023
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 25th May 2023 - the day director's appointment was terminated
filed on: 25th, May 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 25th May 2023 - the day director's appointment was terminated
filed on: 25th, May 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Thu, 25th May 2023 - the day secretary's appointment was terminated
filed on: 25th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 25th May 2023 new director was appointed.
filed on: 25th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 16th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Jan 2023
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th Jan 2022
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 4th, October 2021
| accounts
|
Free Download
(72 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 4th, October 2021
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(11 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 4th, October 2021
| other
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 5th Jan 2021
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 31st Dec 2019
filed on: 18th, November 2020
| accounts
|
Free Download
(11 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 18th, November 2020
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 6th, November 2020
| other
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 6th, November 2020
| accounts
|
Free Download
(74 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, November 2020
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Jan 2020
filed on: 2nd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 24th, July 2019
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 24th, July 2019
| other
|
Free Download
(4 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 24th, July 2019
| accounts
|
Free Download
(71 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Mon, 31st Dec 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sat, 5th Jan 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Fri, 21st Dec 2018 director's details were changed
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 8th, June 2018
| accounts
|
Free Download
(70 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 8th, June 2018
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 8th, June 2018
| other
|
Free Download
(4 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sun, 31st Dec 2017
filed on: 8th, June 2018
| accounts
|
Free Download
(11 pages)
|
AP01 |
On Fri, 22nd Dec 2017 new director was appointed.
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 22nd Dec 2017 new director was appointed.
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 22nd Dec 2017 - the day director's appointment was terminated
filed on: 20th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 22nd Dec 2017 - the day director's appointment was terminated
filed on: 20th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 22nd Dec 2017 - the day director's appointment was terminated
filed on: 20th, January 2018
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Thu, 11th Jan 2018
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 11th Jan 2018. New Address: C/O Buccleuch Estate Office Weekley Kettering Northamptonshire NN16 9UP. Previous address: Carillion House 84 Salop Street Wolverhampton WV3 0SR United Kingdom
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 22nd Dec 2017
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Fri, 22nd Dec 2017
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Jan 2018
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 22nd Feb 2017 director's details were changed
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 31st Jan 2018 to Sun, 31st Dec 2017
filed on: 1st, February 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, January 2017
| incorporation
|
Free Download
(21 pages)
|