Company Results (links open in a new window)
|
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)
|
|
03 May 2025 |
AA |
Full accounts made up to 30 March 2024
|
|
|
04 Feb 2025 |
CS01 |
Confirmation statement made on 31 January 2025 with updates
|
|
|
28 Jan 2025 |
PSC04 |
Change of details for Mr Batash Karim as a person with significant control on 28 June 2024
|
|
|
28 Jan 2025 |
PSC01 |
Notification of Batash Karim as a person with significant control on 28 June 2024
|
|
|
28 Jan 2025 |
PSC07 |
Cessation of Victoria Midco Holdings Limited as a person with significant control on 28 June 2024
|
|
|
01 Jul 2024 |
TM01 |
Termination of appointment of Geoffrey Brendon Wilding as a director on 28 June 2024
|
|
|
16 Jun 2024 |
AA |
Total exemption full accounts made up to 1 April 2023
|
|
|
16 Jun 2024 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 01/04/23
|
|
|
16 Jun 2024 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 01/04/23
|
|
|
16 Jun 2024 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 01/04/23
|
|
|
01 Feb 2024 |
CS01 |
Confirmation statement made on 31 January 2024 with updates
|
|
|
28 Mar 2023 |
AA |
Audit exemption subsidiary accounts made up to 2 April 2022
|
|
|
28 Mar 2023 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 02/04/22
|
|
|
28 Mar 2023 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 02/04/22
|
|
|
28 Mar 2023 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 02/04/22
|
|
|
24 Feb 2023 |
CS01 |
Confirmation statement made on 31 January 2023 with updates
|
|
|
31 Jan 2022 |
CS01 |
Confirmation statement made on 31 January 2022 with updates
|
|
|
10 Dec 2021 |
CS01 |
Confirmation statement made on 31 October 2021 with updates
|
|
|
02 Nov 2021 |
AA01 |
Current accounting period extended from 25 November 2021 to 31 March 2022
|
|
|
02 Nov 2021 |
AD01 |
Registered office address changed from Park View Road East Brenda Road Hartlepool Cleveland TS25 1HT to C/O Walkers Accountants Ltd Aireside House Royd Ings Avenue Keighley BD21 4BZ on 2 November 2021
|
|
|
30 Sep 2021 |
TM01 |
Termination of appointment of Nicholas Michael Finlay as a director on 30 September 2021
|
|
|
30 Sep 2021 |
AA |
Unaudited abridged accounts made up to 25 November 2020
|
|
|
22 Sep 2021 |
AA01 |
Previous accounting period shortened from 31 March 2021 to 25 November 2020
|
|
|
26 Mar 2021 |
AA |
Unaudited abridged accounts made up to 28 March 2020
|
|
|
16 Mar 2021 |
TM02 |
Termination of appointment of Tanya Kelly as a secretary on 16 March 2021
|
|