PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
filed on: 10th, October 2023
|
accounts |
Free Download
(204 pages)
|
AA |
Audit exemption subsidiary accounts made up to February 28, 2023
filed on: 10th, October 2023
|
accounts |
Free Download
(12 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
filed on: 24th, April 2023
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 28/02/23
filed on: 24th, April 2023
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 21, 2023
filed on: 21st, April 2023
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On February 26, 2023 director's details were changed
filed on: 27th, February 2023
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
filed on: 8th, November 2022
|
accounts |
Free Download
(168 pages)
|
AA |
Audit exemption subsidiary accounts made up to February 28, 2022
filed on: 8th, November 2022
|
accounts |
Free Download
(14 pages)
|
CH01 |
On September 22, 2022 director's details were changed
filed on: 27th, September 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 21, 2022 director's details were changed
filed on: 23rd, September 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 23, 2022 director's details were changed
filed on: 27th, June 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 21, 2022
filed on: 3rd, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
filed on: 6th, April 2022
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 28/02/22
filed on: 6th, April 2022
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to February 28, 2021
filed on: 16th, December 2021
|
accounts |
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
filed on: 16th, December 2021
|
accounts |
Free Download
(175 pages)
|
PSC05 |
Change to a person with significant control June 16, 2021
filed on: 21st, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On June 16, 2021 new director was appointed.
filed on: 18th, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 16, 2021
filed on: 17th, June 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On June 16, 2021 new director was appointed.
filed on: 17th, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 16, 2021
filed on: 17th, June 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On May 27, 2021 director's details were changed
filed on: 28th, May 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 18, 2021 director's details were changed
filed on: 20th, May 2021
|
officers |
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
filed on: 13th, May 2021
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 28/02/21
filed on: 13th, May 2021
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 21, 2021
filed on: 21st, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On December 10, 2020 director's details were changed
filed on: 15th, December 2020
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
filed on: 3rd, November 2020
|
accounts |
Free Download
(132 pages)
|
AA |
Audit exemption subsidiary accounts made up to February 29, 2020
filed on: 3rd, November 2020
|
accounts |
Free Download
(15 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
filed on: 7th, September 2020
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 29/02/20
filed on: 7th, September 2020
|
other |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control April 26, 2019
filed on: 21st, April 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 21, 2020
filed on: 21st, April 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control September 3, 2019
filed on: 3rd, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on September 2, 2019: 60.50 GBP
filed on: 3rd, September 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on September 2, 2019: 90.50 GBP
filed on: 3rd, September 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on September 2, 2019: 114.50 GBP
filed on: 3rd, September 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on September 2, 2019: 120.50 GBP
filed on: 3rd, September 2019
|
capital |
Free Download
(3 pages)
|
AP01 |
On July 30, 2019 new director was appointed.
filed on: 30th, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 30, 2019 new director was appointed.
filed on: 30th, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 30, 2019 new director was appointed.
filed on: 30th, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 26, 2019 new director was appointed.
filed on: 29th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 26, 2019
filed on: 29th, April 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 26, 2019
filed on: 29th, April 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 26, 2019
filed on: 29th, April 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on April 26, 2019
filed on: 29th, April 2019
|
officers |
Free Download
(1 page)
|
AP04 |
On April 26, 2019 - new secretary appointed
filed on: 29th, April 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Castleworks 21 st George's Road London SE1 6ES England to Forum 6, Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7PA on April 29, 2019
filed on: 29th, April 2019
|
address |
Free Download
(1 page)
|
AP02 |
New member was appointed on April 26, 2019
filed on: 29th, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 26, 2019 new director was appointed.
filed on: 29th, April 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 26, 2019
filed on: 26th, April 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with updates April 15, 2019
filed on: 15th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to February 28, 2019
filed on: 29th, March 2019
|
accounts |
Free Download
(7 pages)
|
AP01 |
On November 21, 2018 new director was appointed.
filed on: 22nd, November 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2019 to February 28, 2019
filed on: 31st, August 2018
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, April 2018
|
incorporation |
Free Download
(33 pages)
|
SH01 |
Capital declared on April 27, 2018: 0.50 GBP
|
capital |
|