|
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)
|
|
27 Jun 2025 |
MR01 |
Registration of charge 041525060015, created on 25 June 2025
|
|
|
08 Apr 2025 |
AA |
Audit exemption subsidiary accounts made up to 31 March 2024
|
|
|
08 Apr 2025 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
|
|
|
08 Apr 2025 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/24
|
|
|
08 Apr 2025 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
|
|
|
10 Feb 2025 |
CS01 |
Confirmation statement made on 1 February 2025 with no updates
|
|
|
15 Jan 2025 |
TM01 |
Termination of appointment of Conor Vaughan Bray as a director on 10 January 2025
|
|
|
20 Nov 2024 |
MR01 |
Registration of charge 041525060014, created on 18 November 2024
|
|
|
31 Oct 2024 |
AP01 |
Appointment of Mr Luke Anderson as a director on 30 October 2024
|
|
|
10 Sep 2024 |
PSC05 |
Change of details for United Livign (South) Holdings Limited as a person with significant control on 9 September 2024
|
|
|
09 Sep 2024 |
AD01 |
Registered office address changed from Media House Azalea Drive Swanley Kent BR8 8HU England to Building 4 Clearwater Lingley Green Avenue Great Sankey Warrington Cheshire WA5 3UZ on 9 September 2024
|
|
|
23 Mar 2024 |
AA |
Audit exemption subsidiary accounts made up to 31 March 2023
|
|
|
23 Mar 2024 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
|
|
|
23 Mar 2024 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
|
|
|
23 Mar 2024 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
|
|
|
27 Feb 2024 |
TM01 |
Termination of appointment of Kamal Shergill as a director on 31 January 2024
|
|
|
27 Feb 2024 |
CS01 |
Confirmation statement made on 1 February 2024 with no updates
|
|
|
06 Nov 2023 |
MR04 |
Satisfaction of charge 041525060012 in full
|
|
|
30 Oct 2023 |
MR01 |
Registration of charge 041525060013, created on 24 October 2023
|
|
|
03 Feb 2023 |
CS01 |
Confirmation statement made on 1 February 2023 with no updates
|
|
|
11 Jan 2023 |
AA |
Audit exemption subsidiary accounts made up to 31 March 2022
|
|
|
11 Jan 2023 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
|
|
|
06 Dec 2022 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
|
|
|
06 Dec 2022 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
|
|
|
19 Jul 2022 |
TM01 |
Termination of appointment of Ryan John Brennan as a director on 31 May 2022
|
|