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)
|
|
12 Nov 2020 |
AA |
Audit exemption subsidiary accounts made up to 31 March 2020
|
|
|
12 Nov 2020 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
|
|
|
12 Nov 2020 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
|
|
|
12 Nov 2020 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
|
|
|
21 Oct 2020 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
|
|
|
21 Oct 2020 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
|
|
|
15 Apr 2020 |
CS01 |
Confirmation statement made on 11 April 2020 with no updates
|
|
|
05 Aug 2019 |
AA |
Full accounts made up to 31 March 2019
|
|
|
17 Apr 2019 |
CS01 |
Confirmation statement made on 11 April 2019 with updates
|
|
|
15 Feb 2019 |
SH01 |
Statement of capital following an allotment of shares on 5 February 2019
|
|
|
26 Sep 2018 |
AA |
Full accounts made up to 31 March 2018
|
|
|
23 Apr 2018 |
CS01 |
Confirmation statement made on 11 April 2018 with no updates
|
|
|
09 Aug 2017 |
AA |
Full accounts made up to 31 March 2017
|
|
|
27 Apr 2017 |
CS01 |
Confirmation statement made on 11 April 2017 with updates
|
|
|
20 May 2016 |
AP01 |
Appointment of Mr Martin Francis Mcgann as a director on 17 May 2016
|
|
|
20 May 2016 |
TM01 |
Termination of appointment of Roger Hart as a director on 17 May 2016
|
|
|
20 May 2016 |
TM02 |
Termination of appointment of a G Secretarial Limited as a secretary on 17 May 2016
|
|
|
20 May 2016 |
AP01 |
Appointment of Mr Valentine Tristram Beresford as a director on 17 May 2016
|
|
|
20 May 2016 |
AA01 |
Current accounting period shortened from 30 April 2017 to 31 March 2017
|
|
|
20 May 2016 |
AP01 |
Appointment of Mr Andrew Marc Jones as a director on 17 May 2016
|
|
|
20 May 2016 |
TM01 |
Termination of appointment of Inhoco Formations Limited as a director on 17 May 2016
|
|
|
20 May 2016 |
AP01 |
Appointment of Mr Mark Andrew Stirling as a director on 17 May 2016
|
|
|
20 May 2016 |
AP03 |
Appointment of Jadzia Zofia Duzniak as a secretary on 17 May 2016
|
|
|
20 May 2016 |
AD01 |
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One Curzon Street London W1J 5HB on 20 May 2016
|
|
|
20 May 2016 |
TM01 |
Termination of appointment of a G Secretarial Limited as a director on 17 May 2016
|
|