PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 29th, December 2023
| accounts
|
Free Download
(146 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2023-03-31
filed on: 29th, December 2023
| accounts
|
Free Download
(25 pages)
|
TM02 |
Secretary appointment termination on 2023-08-01
filed on: 25th, August 2023
| officers
|
Free Download
(1 page)
|
AP03 |
On 2023-08-01 - new secretary appointed
filed on: 25th, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-12-31
filed on: 4th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 21st, September 2022
| accounts
|
Free Download
(27 pages)
|
AA01 |
Current accounting period extended from 2022-12-31 to 2023-03-31
filed on: 31st, August 2022
| accounts
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 3rd, February 2022
| incorporation
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 3rd, February 2022
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 2nd, February 2022
| capital
|
Free Download
(2 pages)
|
AP03 |
On 2022-01-24 - new secretary appointed
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-01-24
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-01-24
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Grosvenor House Prospect Hill Redditch Worcestershire B97 4DL England to 20 Grosvenor Place London SW1X 7HN on 2022-02-01
filed on: 1st, February 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 15th, June 2021
| accounts
|
Free Download
(28 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 15th, July 2020
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director appointment termination date: 2019-10-31
filed on: 1st, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-09-30
filed on: 7th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 5th, September 2019
| accounts
|
Free Download
(26 pages)
|
AP01 |
New director was appointed on 2018-09-19
filed on: 24th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-06-15
filed on: 15th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-05-24
filed on: 24th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-04-21
filed on: 23rd, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 23rd, April 2018
| accounts
|
Free Download
(27 pages)
|
TM01 |
Director appointment termination date: 2018-01-03
filed on: 4th, April 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Meadow Court 2 Hayland Street Sheffield S9 1BY England to Grosvenor House Prospect Hill Redditch Worcestershire B97 4DL on 2017-05-31
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 10th, April 2017
| accounts
|
Free Download
(25 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 13th, February 2017
| resolution
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2017-02-08
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 26th, January 2017
| resolution
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Grosvenor House Prospect Hill Redditch Worcestershire B97 4DL to Meadow Court 2 Hayland Street Sheffield S9 1BY on 2017-01-06
filed on: 6th, January 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-12-21
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-12-21
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-12-21
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-12-21
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 29th, June 2016
| accounts
|
Free Download
(24 pages)
|
AR01 |
Annual return made up to 2016-05-24 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-03-18: 54598.00 GBP
filed on: 6th, July 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 3rd, July 2015
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 2015-04-06: 57472.00 GBP
filed on: 3rd, July 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-05-24 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 12th, March 2015
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director was appointed on 2014-12-15
filed on: 29th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2013-12-31
filed on: 12th, December 2014
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: 2014-12-11
filed on: 11th, December 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2014-12-11
filed on: 11th, December 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2014-05-31 to 2013-12-31
filed on: 8th, September 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-05-24 with full list of members
filed on: 7th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-07-07: 50000.00 GBP
capital
|
|
AP03 |
On 2014-05-29 - new secretary appointed
filed on: 29th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-11-07
filed on: 29th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Grosvenor House Prospect Hill Redditch Worcestershire B97 5DL United Kingdom on 2014-02-21
filed on: 21st, February 2014
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of allotment of securities, Resolution of removal of pre-emption rights
filed on: 17th, October 2013
| resolution
|
Free Download
(31 pages)
|
SH01 |
Statement of Capital on 2013-10-03: 50000.00 GBP
filed on: 17th, October 2013
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 24th, May 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|