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)
|
|
28 Jan 2025 |
AA |
Audit exemption subsidiary accounts made up to 30 June 2024
|
|
|
28 Jan 2025 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
|
|
|
28 Jan 2025 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/24
|
|
|
28 Jan 2025 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
|
|
|
06 Jan 2025 |
CS01 |
Confirmation statement made on 22 December 2024 with no updates
|
|
|
03 Jan 2025 |
MR01 |
Registration of charge 077756650004, created on 2 January 2025
|
|
|
20 Jan 2024 |
AA |
Audit exemption subsidiary accounts made up to 30 June 2023
|
|
|
20 Jan 2024 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
|
|
|
20 Jan 2024 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/23
|
|
|
20 Jan 2024 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
|
|
|
22 Dec 2023 |
CS01 |
Confirmation statement made on 22 December 2023 with no updates
|
|
|
16 Mar 2023 |
MA |
Memorandum and Articles of Association
|
|
|
16 Mar 2023 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
22 Dec 2022 |
CS01 |
Confirmation statement made on 22 December 2022 with no updates
|
|
|
16 Dec 2022 |
AA |
Full accounts made up to 30 June 2022
|
|
|
06 Dec 2022 |
MR04 |
Satisfaction of charge 077756650003 in full
|
|
|
06 Dec 2022 |
MR04 |
Satisfaction of charge 077756650001 in full
|
|
|
06 Dec 2022 |
MR04 |
Satisfaction of charge 077756650002 in full
|
|
|
03 Nov 2022 |
TM01 |
Termination of appointment of Jonathan George Long as a director on 31 October 2022
|
|
|
03 Nov 2022 |
TM01 |
Termination of appointment of Mark Bladon as a director on 31 October 2022
|
|
|
08 Mar 2022 |
TM01 |
Termination of appointment of Kai Lee Chu as a director on 4 March 2022
|
|
|
23 Dec 2021 |
AA |
Full accounts made up to 30 June 2021
|
|
|
17 Dec 2021 |
CS01 |
Confirmation statement made on 17 December 2021 with no updates
|
|
|
08 Jul 2021 |
PSC05 |
Change of details for Kier (Newcastle) Investment Limited as a person with significant control on 5 July 2021
|
|
|
05 Jul 2021 |
AD01 |
Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House Clippers Quay Salford M50 3XP on 5 July 2021
|
|