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)
|
|
27 Jun 2022 |
TM01 |
Termination of appointment of Timothy Mark Holland as a director on 31 May 2022
|
|
|
20 May 2022 |
PSC05 |
Change of details for Aston Lark (Topco) Limited as a person with significant control on 12 May 2022
|
|
|
12 May 2022 |
AD01 |
Registered office address changed from 8th Floor Ibex House 42-47 Minories London EC3N 1DY United Kingdom to One Creechurch Place London EC3A 5AF on 12 May 2022
|
|
|
01 Apr 2022 |
CS01 |
Confirmation statement made on 1 April 2022 with no updates
|
|
|
28 Mar 2022 |
AD02 |
Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS
|
|
|
05 Sep 2021 |
AA |
Audit exemption subsidiary accounts made up to 31 December 2020
|
|
|
05 Sep 2021 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
|
|
|
05 Sep 2021 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
|
|
|
05 Sep 2021 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
|
|
|
24 Jun 2021 |
CS01 |
Confirmation statement made on 14 June 2021 with no updates
|
|
|
29 Jan 2021 |
TM01 |
Termination of appointment of Carl Whitmore Brown as a director on 1 January 2021
|
|
|
10 Jan 2021 |
AA |
Audit exemption subsidiary accounts made up to 31 December 2019
|
|
|
10 Jan 2021 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
|
|
|
10 Jan 2021 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
|
|
|
10 Jan 2021 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
|
|
|
26 Jun 2020 |
CS01 |
Confirmation statement made on 14 June 2020 with updates
|
|
|
22 Jun 2020 |
CH01 |
Director's details changed for Mr Peter William Blanc on 7 November 2018
|
|
|
22 Jun 2020 |
CH01 |
Director's details changed for Mr Timothy Mark Holland on 7 November 2018
|
|
|
27 Nov 2019 |
MR04 |
Satisfaction of charge 108214690001 in full
|
|
|
17 Sep 2019 |
PSC07 |
Cessation of Bowmark Capital Llp as a person with significant control on 2 September 2019
|
|
|
17 Sep 2019 |
PSC07 |
Cessation of Bowmark Gp Llp as a person with significant control on 2 September 2019
|
|
|
12 Sep 2019 |
TM01 |
Termination of appointment of David Torbet as a director on 2 September 2019
|
|
|
12 Sep 2019 |
TM01 |
Termination of appointment of Julian James Lawrence Masters as a director on 2 September 2019
|
|
|
31 Jul 2019 |
AA |
Full accounts made up to 31 December 2018
|
|
|
27 Jun 2019 |
CS01 |
Confirmation statement made on 14 June 2019 with no updates
|
|