TM01 |
Director appointment termination date: 2023-12-15
filed on: 28th, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-11-12
filed on: 16th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-11-13
filed on: 16th, November 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Databank Unit 5 Redhill Distribution Centre Salbrook Road Redhill Surrey RH1 5DY England to Edm House Village Way Bilston Wolverhampton WV14 0UJ on 2023-10-18
filed on: 18th, October 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-09-05
filed on: 27th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 19th, September 2023
| accounts
|
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 19th, September 2023
| accounts
|
Free Download
(131 pages)
|
AP01 |
New director was appointed on 2023-09-01
filed on: 12th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-09-01
filed on: 12th, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-08-15
filed on: 16th, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-07-06
filed on: 13th, July 2023
| officers
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Restore Plc 8 Beam Reach Coldharbour Lane Rainham RM13 9YB England to Restore Plc 2nd Floor 7 - 10 Chandos Street London W1G 9DQ at an unknown date
filed on: 21st, June 2023
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Restore Plc 2nd Floor 7 - 10 Chandos Street London W1G 9DQ England to Restore Plc 2nd Floor 7 - 10 Chandos Street London W1G 9DQ at an unknown date
filed on: 21st, June 2023
| address
|
Free Download
(1 page)
|
AP03 |
On 2023-03-20 - new secretary appointed
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2023-03-20
filed on: 22nd, March 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 2022-12-17 director's details were changed
filed on: 30th, December 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2022-12-17 secretary's details were changed
filed on: 30th, December 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2022-12-17 director's details were changed
filed on: 30th, December 2022
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 5th, October 2022
| accounts
|
Free Download
(124 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2021-12-31
filed on: 5th, October 2022
| accounts
|
Free Download
(9 pages)
|
CAP-SS |
Solvency Statement dated 27/09/21
filed on: 29th, October 2021
| insolvency
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2021-10-29: 1.00 GBP
filed on: 29th, October 2021
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 27/09/21
filed on: 15th, October 2021
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 5th, October 2021
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 4th, October 2021
| resolution
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Restore Plc 8 Beam Reach Coldharbour Lane Rainham RM13 9YB at an unknown date
filed on: 13th, September 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-08-31
filed on: 6th, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-03-31
filed on: 15th, June 2021
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 26th, May 2021
| resolution
|
Free Download
(1 page)
|
CH03 |
On 2021-05-26 secretary's details were changed
filed on: 26th, May 2021
| officers
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 26th, May 2021
| incorporation
|
Free Download
(10 pages)
|
CH01 |
On 2021-05-26 director's details were changed
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-05-26 director's details were changed
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2022-03-31 to 2021-12-31
filed on: 10th, May 2021
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-04-30
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-04-30
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2021-04-30 - new secretary appointed
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2021-04-30
filed on: 10th, May 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Edm House Village Way Bilston Wolverhampton WV14 0UJ England to The Databank Unit 5 Redhill Distribution Centre Salbrook Road Redhill Surrey RH1 5DY on 2021-05-10
filed on: 10th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2020-03-31
filed on: 16th, April 2021
| accounts
|
Free Download
(20 pages)
|
AD01 |
Registered office address changed from Queens House 8-9 Queen Street London EC4N 1SP United Kingdom to Edm House Village Way Bilston Wolverhampton WV14 0UJ on 2021-04-04
filed on: 4th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2019-03-31
filed on: 27th, September 2019
| accounts
|
Free Download
(20 pages)
|
AA |
Accounts for a small company made up to 2018-03-31
filed on: 19th, February 2019
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director appointment termination date: 2018-10-30
filed on: 14th, February 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018-10-02 director's details were changed
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-10-02
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2018-10-02 - new secretary appointed
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-10-02
filed on: 8th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2017-03-31
filed on: 21st, December 2017
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 2017-03-01
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 5th, January 2017
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director appointment termination date: 2016-12-01
filed on: 16th, December 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2015-09-30 to 2016-03-31
filed on: 31st, May 2016
| accounts
|
Free Download
(1 page)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 8th, April 2016
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 8th, April 2016
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-04-08
filed on: 8th, April 2016
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-03-29
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-03-03
filed on: 29th, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-03-29
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-03-03
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-03-03
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 st Andrews Court Wellington Street Thame Oxfordshire OX9 3WT to Queens House 8-9 Queen Street London EC4N 1SP on 2016-03-14
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2015-12-07
filed on: 26th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-07-29 with full list of members
filed on: 31st, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 2nd, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-07-29 with full list of members
filed on: 31st, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-07-31: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 24th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-07-29 with full list of members
filed on: 15th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-08-15: 100 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-09-30
filed on: 1st, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-07-29 with full list of members
filed on: 26th, September 2012
| annual return
|
Free Download
(4 pages)
|
AP03 |
On 2011-12-28 - new secretary appointed
filed on: 28th, December 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2011-07-29: 99.00 GBP
filed on: 15th, September 2011
| capital
|
Free Download
(7 pages)
|
AA01 |
Current accounting period extended from 2012-07-31 to 2012-09-30
filed on: 25th, August 2011
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-08-25
filed on: 25th, August 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2011-08-01
filed on: 1st, August 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, July 2011
| incorporation
|
Free Download
(22 pages)
|