CH01 |
On February 8, 2024 director's details were changed
filed on: 10th, February 2024
|
officers |
Free Download
(2 pages)
|
CH03 |
On February 8, 2024 secretary's details were changed
filed on: 10th, February 2024
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 6th, October 2023
|
accounts |
Free Download
(49 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 6th, October 2023
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 6th, October 2023
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 6th, October 2023
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2023
filed on: 6th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 13th, January 2023
|
accounts |
Free Download
(52 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 13th, January 2023
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2022
filed on: 13th, January 2023
|
accounts |
Free Download
(22 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 13th, January 2023
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 23rd, December 2022
|
accounts |
Free Download
(52 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 23rd, December 2022
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2022
filed on: 1st, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AUD |
Auditor's resignation
filed on: 20th, January 2022
|
auditors |
Free Download
(1 page)
|
AP01 |
On November 1, 2021 new director was appointed.
filed on: 14th, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 1, 2021
filed on: 14th, November 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 3rd, November 2021
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2021
filed on: 11th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 7th, December 2020
|
accounts |
Free Download
(21 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, November 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, November 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, November 2020
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 11, 2020
filed on: 14th, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On July 11, 2020 new director was appointed.
filed on: 14th, July 2020
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 102123510003, created on July 9, 2020
filed on: 10th, July 2020
|
mortgage |
Free Download
(88 pages)
|
AP01 |
On June 10, 2020 new director was appointed.
filed on: 23rd, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2020
filed on: 8th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 3rd, January 2020
|
accounts |
Free Download
(19 pages)
|
MR01 |
Registration of charge 102123510002, created on September 6, 2019
filed on: 11th, September 2019
|
mortgage |
Free Download
(82 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2019
filed on: 13th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2018
filed on: 18th, December 2018
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2018
filed on: 16th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On March 1, 2018 new director was appointed.
filed on: 1st, March 2018
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: March 1, 2018) of a secretary
filed on: 1st, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 1, 2018
filed on: 1st, March 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 3rd, January 2018
|
accounts |
Free Download
(20 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2017 to March 31, 2017
filed on: 4th, October 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 1, 2017
filed on: 14th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on February 28, 2017
filed on: 28th, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 28, 2017
filed on: 28th, February 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On August 3, 2016 director's details were changed
filed on: 3rd, November 2016
|
officers |
Free Download
(4 pages)
|
CH01 |
On August 3, 2016 director's details were changed
filed on: 7th, October 2016
|
officers |
Free Download
(3 pages)
|
CH01 |
On August 3, 2016 director's details were changed
filed on: 27th, September 2016
|
officers |
Free Download
|
CH01 |
On August 3, 2016 director's details were changed
filed on: 27th, September 2016
|
officers |
Free Download
(3 pages)
|
CH01 |
On August 3, 2016 director's details were changed
filed on: 27th, September 2016
|
officers |
Free Download
|
SH01 |
Capital declared on July 13, 2016: 170353.00 GBP
filed on: 18th, August 2016
|
capital |
Free Download
(4 pages)
|
AD01 |
New registered office address Ferham House Kimberworth Road Rotherham South Yorkshire S61 1AJ. Change occurred on August 15, 2016. Company's previous address: 14 Buckingham Gate London SW1E 6LB United Kingdom.
filed on: 15th, August 2016
|
address |
Free Download
(2 pages)
|
MR01 |
Registration of charge 102123510001, created on July 12, 2016
filed on: 23rd, July 2016
|
mortgage |
Free Download
(47 pages)
|
AP01 |
On July 13, 2016 new director was appointed.
filed on: 22nd, July 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
On July 5, 2016 new director was appointed.
filed on: 11th, July 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
On July 5, 2016 new director was appointed.
filed on: 8th, July 2016
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, June 2016
|
incorporation |
Free Download
(16 pages)
|