|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
29 Sep 2025 |
AA |
Audit exemption subsidiary accounts made up to 31 December 2024
|
|
|
29 Sep 2025 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
|
|
|
29 Sep 2025 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/24
|
|
|
29 Sep 2025 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
|
|
|
17 Mar 2025 |
PSC05 |
Change of details for Sala Integrated Information Management Limited as a person with significant control on 18 October 2023
|
|
|
10 Dec 2024 |
CS01 |
Confirmation statement made on 6 December 2024 with no updates
|
|
|
19 Aug 2024 |
AA |
Accounts for a dormant company made up to 31 December 2023
|
|
|
28 Dec 2023 |
TM01 |
Termination of appointment of Jameson Hopkins as a director on 15 December 2023
|
|
|
07 Dec 2023 |
CS01 |
Confirmation statement made on 6 December 2023 with no updates
|
|
|
16 Nov 2023 |
AP01 |
Appointment of Mr Daniel John Baker as a director on 13 November 2023
|
|
|
16 Nov 2023 |
TM01 |
Termination of appointment of Michael David Killick as a director on 13 November 2023
|
|
|
18 Oct 2023 |
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 18 October 2023
|
|
|
05 Oct 2023 |
AP01 |
Appointment of Mr Charles Skinner as a director on 5 September 2023
|
|
|
19 Sep 2023 |
AA |
Audit exemption subsidiary accounts made up to 31 December 2022
|
|
|
19 Sep 2023 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
|
|
|
19 Sep 2023 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
|
|
|
19 Sep 2023 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
|
|
|
15 Sep 2023 |
AP01 |
Appointment of Mr Michael David Killick as a director on 1 September 2023
|
|
|
15 Sep 2023 |
TM01 |
Termination of appointment of Neil James Ritchie as a director on 1 September 2023
|
|
|
16 Aug 2023 |
AP01 |
Appointment of Mr Jameson Hopkins as a director on 15 August 2023
|
|
|
13 Jul 2023 |
TM01 |
Termination of appointment of Charles Edward Bligh as a director on 6 July 2023
|
|
|
21 Jun 2023 |
AD02 |
Register inspection address 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
|
|
|
21 Jun 2023 |
AD02 |
Register inspection address 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
|
|
|
22 Mar 2023 |
AP03 |
Appointment of Mr Christopher Fussell as a secretary on 20 March 2023
|
|
|
22 Mar 2023 |
TM02 |
Termination of appointment of Sarah Waudby as a secretary on 20 March 2023
|
|