|
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)
|
|
07 Dec 2018 |
MR04 |
Satisfaction of charge 076901700002 in full
|
|
|
07 Dec 2018 |
MR04 |
Satisfaction of charge 076901700003 in full
|
|
|
05 Dec 2018 |
MR01 |
Registration of charge 076901700004, created on 28 November 2018
|
|
|
02 Jul 2018 |
CS01 |
Confirmation statement made on 25 June 2018 with updates
|
|
|
28 Jun 2018 |
PSC02 |
Notification of Ares Management Uk Limited as a person with significant control on 6 April 2018
|
|
|
28 Jun 2018 |
PSC02 |
Notification of Ares Management Limited as a person with significant control on 6 April 2018
|
|
|
28 Jun 2018 |
PSC02 |
Notification of Ares Management Uk Limited as a person with significant control on 6 April 2018
|
|
|
28 Jun 2018 |
PSC02 |
Notification of Ares Management Limited as a person with significant control on 6 April 2018
|
|
|
28 Jun 2018 |
PSC07 |
Cessation of August Equity Llp as a person with significant control on 6 April 2018
|
|
|
10 Apr 2018 |
MR01 |
Registration of charge 076901700003, created on 6 April 2018
|
|
|
21 Mar 2018 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
22 Feb 2018 |
AA |
Total exemption full accounts made up to 31 May 2017
|
|
|
05 Feb 2018 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
25 Jan 2018 |
MR01 |
Registration of charge 076901700002, created on 23 January 2018
|
|
|
10 Aug 2017 |
MR01 |
Registration of charge 076901700001, created on 8 August 2017
|
|
|
17 Jul 2017 |
AA01 |
Current accounting period extended from 31 May 2018 to 30 June 2018
|
|
|
27 Jun 2017 |
AA01 |
Previous accounting period shortened from 30 June 2017 to 31 May 2017
|
|
|
25 Jun 2017 |
CS01 |
Confirmation statement made on 25 June 2017 with updates
|
|
|
15 Jun 2017 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
07 Jun 2017 |
TM01 |
Termination of appointment of Nigel David Griffiths as a director on 31 May 2017
|
|
|
07 Jun 2017 |
TM01 |
Termination of appointment of Denise Dorothy Griffiths as a director on 31 May 2017
|
|
|
07 Jun 2017 |
TM02 |
Termination of appointment of Denise Dorothy Griffiths as a secretary on 31 May 2017
|
|
|
07 Jun 2017 |
AP01 |
Appointment of Mrs Joanna Clare Malone as a director on 31 May 2017
|
|
|
07 Jun 2017 |
AP01 |
Appointment of Mr Mark Stanworth as a director on 31 May 2017
|
|
|
07 Jun 2017 |
AD01 |
Registered office address changed from 45 Station Road Little Sutton Ellesmere Port Cheshire CH66 1NU to Leeman House Station Business Park Holgate Park Drive York North Yorkshire YO26 4GB on 7 June 2017
|
|