|
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)
|
|
06 Oct 2022 |
AA |
Audit exemption subsidiary accounts made up to 30 April 2022
|
|
|
06 Oct 2022 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
|
|
|
06 Oct 2022 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/04/22
|
|
|
06 Oct 2022 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
|
|
|
12 Aug 2022 |
AD01 |
Registered office address changed from Nicholsons House Nicholson Walk Maidenhead SL6 1LD England to 3rd Floor, Arena Court Crown Lane Maidenhead SL6 8QZ on 12 August 2022
|
|
|
06 Dec 2021 |
CS01 |
Confirmation statement made on 29 November 2021 with updates
|
|
|
12 Nov 2021 |
AA |
Audit exemption subsidiary accounts made up to 30 April 2021
|
|
|
12 Nov 2021 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/21
|
|
|
12 Nov 2021 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/04/21
|
|
|
12 Nov 2021 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/04/21
|
|
|
12 Oct 2021 |
AP01 |
Appointment of Mr Anthony David Tompkins as a director on 12 October 2021
|
|
|
12 Oct 2021 |
TM01 |
Termination of appointment of Andrew Bones as a director on 12 October 2021
|
|
|
20 Jul 2021 |
AA01 |
Previous accounting period shortened from 30 November 2021 to 30 April 2021
|
|
|
15 Jul 2021 |
SH01 |
Statement of capital following an allotment of shares on 15 July 2021
|
|
|
15 Jul 2021 |
SH01 |
Statement of capital following an allotment of shares on 18 December 2020
|
|
|
01 Jul 2021 |
AD01 |
Registered office address changed from Nicholsons House Nicholsons Walk Maidenhead Slough SL6 1LD England to Nicholsons House Nicholson Walk Maidenhead SL6 1LD on 1 July 2021
|
|
|
18 May 2021 |
AD01 |
Registered office address changed from Capital Building Tyndall Street Cardiff CF10 4AZ Wales to Nicholsons House Nicholsons Walk Maidenhead Slough SL6 1LD on 18 May 2021
|
|
|
29 Jan 2021 |
MR04 |
Satisfaction of charge 130508470003 in full
|
|
|
05 Jan 2021 |
MA |
Memorandum and Articles of Association
|
|
|
05 Jan 2021 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
17 Dec 2020 |
SH01 |
Statement of capital following an allotment of shares on 12 December 2020
|
|
|
17 Dec 2020 |
AP01 |
Appointment of Mr Peter Alan Davidson as a director on 12 December 2020
|
|
|
17 Dec 2020 |
AP01 |
Appointment of Mr Andrew Bones as a director on 12 December 2020
|
|
|
17 Dec 2020 |
AP01 |
Appointment of Mr Justin Frank Moule as a director on 12 December 2020
|
|
|
17 Dec 2020 |
MR01 |
Registration of charge 130508470002, created on 12 December 2020
|
|