Resolution. Description: Resolutions. |
2023-09-08 |
View Report |
Capital. Capital allotment shares. |
2023-09-04 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2023-08-22 |
View Report |
Accounts. Legacy. |
2023-08-22 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/11/22. |
2023-08-22 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/11/22. |
2023-08-22 |
View Report |
Officers. Officer name: Mr Jonathan Nicholas Roback. Change date: 2023-04-01. |
2023-05-12 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-10 |
View Report |
Officers. Officer name: Mr Jonathan Nicholas Roback. Change date: 2022-06-22. |
2022-10-11 |
View Report |
Accounts. Accounts type group. |
2022-08-18 |
View Report |
Officers. Termination date: 2022-06-17. Officer name: John Vincent Bowman. |
2022-07-04 |
View Report |
Officers. Appointment date: 2022-06-17. Officer name: Mr Douglas Alexander Glenday. |
2022-07-04 |
View Report |
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. |
2022-07-01 |
View Report |
Persons with significant control. Change date: 2022-06-22. Psc name: Hood Bidco Limited. |
2022-06-22 |
View Report |
Address. Old address: 99 Bridge Road East Welwyn Garden City Hertfordshire AL7 1GL. New address: Wallace House 4 Falcon Way Welwyn Garden City AL7 1TW. Change date: 2022-06-22. |
2022-06-22 |
View Report |
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. |
2022-05-05 |
View Report |
Confirmation statement. Statement with updates. |
2022-02-17 |
View Report |
Accounts. Accounts type group. |
2021-09-04 |
View Report |
Incorporation. Memorandum articles. |
2021-08-18 |
View Report |
Resolution. Description: Resolutions. |
2021-08-18 |
View Report |
Persons with significant control. Psc name: Hood Bidco Limited. Notification date: 2021-07-30. |
2021-08-11 |
View Report |
Persons with significant control. Withdrawal date: 2021-08-11. |
2021-08-11 |
View Report |
Capital. Capital allotment shares. |
2021-08-09 |
View Report |
Mortgage. Charge creation date: 2021-07-30. Charge number: 088751700001. |
2021-08-06 |
View Report |
Officers. Officer name: Simon James Edward Roddis. Termination date: 2021-07-30. |
2021-08-02 |
View Report |
Officers. Termination date: 2021-07-30. Officer name: Matthew James Robinson. |
2021-08-02 |
View Report |
Confirmation statement. Statement with updates. |
2021-02-07 |
View Report |
Accounts. Accounts type group. |
2020-11-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-21 |
View Report |
Accounts. Accounts type group. |
2019-08-13 |
View Report |
Confirmation statement. Statement with updates. |
2019-02-17 |
View Report |
Resolution. Description: Resolutions. |
2019-01-03 |
View Report |
Resolution. Description: Resolutions. |
2018-11-16 |
View Report |
Capital. Capital allotment shares. |
2018-11-08 |
View Report |
Accounts. Accounts type group. |
2018-08-15 |
View Report |
Capital. Capital allotment shares. |
2018-05-31 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2018-03-29 |
View Report |
Persons with significant control. Withdrawal date: 2018-03-29. |
2018-03-29 |
View Report |
Confirmation statement. Statement with updates. |
2018-02-14 |
View Report |
Accounts. Accounts type group. |
2017-08-18 |
View Report |
Officers. Termination date: 2017-03-07. Officer name: Stephen Francis Lawrence. |
2017-04-21 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-17 |
View Report |
Accounts. Accounts type group. |
2016-08-24 |
View Report |
Capital. Capital allotment shares. |
2016-05-27 |
View Report |
Resolution. Description: Resolutions. |
2016-05-18 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-03 |
View Report |
Accounts. Accounts type full. |
2015-08-20 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-03 |
View Report |
Accounts. Change account reference date company current shortened. |
2014-05-28 |
View Report |
Address. Change date: 2014-05-28. Old address: Juxon House 100 St. Paul's Churchyard London EC4M 8BU England. |
2014-05-28 |
View Report |