PSC05 |
Change to a person with significant control Wednesday 13th September 2023
filed on: 19th, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th September 2023
filed on: 18th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 16th, May 2023
|
accounts |
Free Download
(46 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st March 2022
filed on: 16th, May 2023
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Wednesday 10th May 2023 director's details were changed
filed on: 15th, May 2023
|
officers |
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 29th, March 2023
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 29th, March 2023
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th September 2022
filed on: 30th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 26th August 2022
filed on: 26th, August 2022
|
officers |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 6th, May 2022
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Wednesday 31st March 2021
filed on: 6th, May 2022
|
accounts |
Free Download
(7 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 5th, April 2022
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 5th, April 2022
|
accounts |
Free Download
(47 pages)
|
AP01 |
New director appointment on Tuesday 9th November 2021.
filed on: 11th, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 1st October 2021
filed on: 1st, October 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 17th September 2021
filed on: 1st, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 16th April 2021
filed on: 19th, April 2021
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 31st March 2020
filed on: 9th, February 2021
|
accounts |
Free Download
(8 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 9th, February 2021
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 8th, January 2021
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 8th, January 2021
|
accounts |
Free Download
(41 pages)
|
AP01 |
New director appointment on Friday 20th November 2020.
filed on: 25th, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th September 2020
filed on: 29th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 26th August 2020
filed on: 28th, August 2020
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Sunday 31st March 2019
filed on: 7th, January 2020
|
accounts |
Free Download
(7 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/19
filed on: 7th, January 2020
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 7th, January 2020
|
accounts |
Free Download
(56 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
filed on: 7th, January 2020
|
other |
Free Download
(1 page)
|
MR04 |
Charge 109676140001 satisfaction in full.
filed on: 9th, December 2019
|
mortgage |
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 12th November 2019.
filed on: 12th, November 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th September 2019
filed on: 31st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 12th, April 2019
|
accounts |
Free Download
(6 pages)
|
PSC05 |
Change to a person with significant control Friday 30th November 2018
filed on: 17th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 109676140001, created on Friday 26th October 2018
filed on: 7th, November 2018
|
mortgage |
Free Download
(24 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 6th, November 2018
|
resolution |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with updates Monday 17th September 2018
filed on: 9th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 4th October 2018.
filed on: 5th, October 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 31st August 2018
filed on: 20th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 31st August 2018
filed on: 20th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Sunday 30th September 2018 to Saturday 31st March 2018
filed on: 17th, September 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 31st August 2018
filed on: 6th, September 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 31st August 2018.
filed on: 6th, September 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 31st August 2018.
filed on: 6th, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 31st August 2018
filed on: 6th, September 2018
|
officers |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Friday 31st August 2018
filed on: 6th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL England to 1 - 2 Castle Lane London SW1E 6DR on Thursday 6th September 2018
filed on: 6th, September 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 18th September 2017
filed on: 8th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 18th September 2017.
filed on: 8th, June 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 18th September 2017
filed on: 8th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 18th September 2017
filed on: 8th, June 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 18th September 2017
filed on: 8th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On Saturday 26th May 2018 director's details were changed
filed on: 8th, June 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 25th May 2018
filed on: 8th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Bank House 129 High Street Needham Market Ipswich Suffolk IP6 8DH England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on Wednesday 23rd May 2018
filed on: 23rd, May 2018
|
address |
Free Download
(1 page)
|
SH01 |
4.00 GBP is the capital in company's statement on Saturday 14th October 2017
filed on: 10th, May 2018
|
capital |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 18th, September 2017
|
incorporation |
Free Download
(13 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 18th September 2017
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|