AA |
Audit exemption subsidiary accounts made up to 2023-03-31
filed on: 13th, December 2023
|
accounts |
Free Download
(19 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 13th, December 2023
|
other |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 13th, December 2023
|
accounts |
Free Download
(146 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 13th, December 2023
|
other |
Free Download
(3 pages)
|
AP03 |
On 2023-08-01 - new secretary appointed
filed on: 25th, August 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-08-25
filed on: 25th, August 2023
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2023-08-01
filed on: 25th, August 2023
|
officers |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 21st, December 2022
|
other |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 21st, December 2022
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-03-31
filed on: 21st, December 2022
|
accounts |
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 21st, December 2022
|
accounts |
Free Download
(140 pages)
|
SH01 |
Statement of Capital on 2022-11-29: 72806139.00 GBP
filed on: 9th, December 2022
|
capital |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 099756670010 in full
filed on: 8th, March 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 099756670007 in full
filed on: 8th, March 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 099756670008 in full
filed on: 8th, March 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 099756670009 in full
filed on: 8th, March 2022
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-11-05
filed on: 9th, November 2021
|
officers |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 1st, November 2021
|
other |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 1st, November 2021
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 1st, November 2021
|
accounts |
Free Download
(119 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2021-03-31
filed on: 1st, November 2021
|
accounts |
Free Download
(18 pages)
|
MR01 |
Registration of charge 099756670010, created on 2021-10-08
filed on: 12th, October 2021
|
mortgage |
Free Download
(25 pages)
|
AP01 |
New director was appointed on 2021-10-05
filed on: 5th, October 2021
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 099756670009, created on 2021-09-22
filed on: 24th, September 2021
|
mortgage |
Free Download
(26 pages)
|
MR01 |
Registration of charge 099756670008, created on 2020-11-19
filed on: 26th, November 2020
|
mortgage |
Free Download
(22 pages)
|
AA |
Full accounts data made up to 2020-03-31
filed on: 20th, November 2020
|
accounts |
Free Download
(22 pages)
|
AA |
Accounts for a small company made up to 2019-03-31
filed on: 17th, October 2019
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director appointment termination date: 2019-03-31
filed on: 11th, April 2019
|
officers |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 099756670005 in full
filed on: 10th, December 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 099756670003 in full
filed on: 10th, December 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 099756670004 in full
filed on: 10th, December 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 099756670006 in full
filed on: 10th, December 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 099756670002 in full
filed on: 10th, December 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 099756670001 in full
filed on: 10th, December 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 099756670007, created on 2018-11-20
filed on: 27th, November 2018
|
mortgage |
Free Download
(62 pages)
|
CH01 |
On 2018-10-31 director's details were changed
filed on: 31st, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2018-03-31
filed on: 16th, August 2018
|
accounts |
Free Download
(17 pages)
|
AP03 |
On 2018-07-16 - new secretary appointed
filed on: 19th, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-03-27
filed on: 27th, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2017-03-31
filed on: 25th, October 2017
|
accounts |
Free Download
(15 pages)
|
AP01 |
New director was appointed on 2016-11-02
filed on: 3rd, November 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 099756670006, created on 2016-10-26
filed on: 2nd, November 2016
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 099756670005, created on 2016-09-08
filed on: 15th, September 2016
|
mortgage |
Free Download
(14 pages)
|
AD01 |
Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom to 20 Grosvenor Place London SW1X 7HN on 2016-08-09
filed on: 9th, August 2016
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 099756670004, created on 2016-06-09
filed on: 14th, June 2016
|
mortgage |
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 2016-05-20: 100401.00 GBP
filed on: 23rd, May 2016
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-05-19: 401.00 GBP
filed on: 23rd, May 2016
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 099756670003, created on 2016-05-03
filed on: 6th, May 2016
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 099756670002, created on 2016-04-14
filed on: 19th, April 2016
|
mortgage |
Free Download
(33 pages)
|
MR01 |
Registration of charge 099756670001, created on 2016-04-14
filed on: 19th, April 2016
|
mortgage |
Free Download
(41 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 23rd, March 2016
|
resolution |
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 2016-02-27: 101.00 GBP
filed on: 15th, March 2016
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-02-15
filed on: 15th, February 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2017-01-31 to 2017-03-31
filed on: 1st, February 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, January 2016
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-01-28: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|