CS01 |
Confirmation statement with updates 14th March 2024
filed on: 21st, March 2024
|
confirmation statement |
Free Download
(6 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 26th, September 2023
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 26th, September 2023
|
accounts |
Free Download
(47 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 26th, September 2023
|
accounts |
Free Download
(10 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 26th, September 2023
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th March 2023
filed on: 21st, March 2023
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 15th, March 2023
|
resolution |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, March 2023
|
capital |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 15th, March 2023
|
incorporation |
Free Download
(13 pages)
|
AP01 |
New director was appointed on 6th March 2023
filed on: 10th, March 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th March 2023
filed on: 10th, March 2023
|
officers |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 30th, January 2023
|
incorporation |
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 30th, January 2023
|
resolution |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, January 2023
|
capital |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 14th, July 2022
|
accounts |
Free Download
(39 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 14th, July 2022
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 14th, July 2022
|
accounts |
Free Download
(10 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 14th, July 2022
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 21st, June 2022
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th March 2022
filed on: 21st, March 2022
|
confirmation statement |
Free Download
(5 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 16th, August 2021
|
accounts |
Free Download
(36 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 16th, August 2021
|
accounts |
Free Download
(13 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 16th, August 2021
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 16th, August 2021
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th March 2021
filed on: 26th, March 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control 19th January 2021
filed on: 8th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 19th January 2021. New Address: Suite 13 the Granary Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB. Previous address: 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th United Kingdom
filed on: 19th, January 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 19th January 2021. New Address: C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB. Previous address: Suite 13 the Granary Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB United Kingdom
filed on: 19th, January 2021
|
address |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 13th, November 2020
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 13th, November 2020
|
accounts |
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 2nd, November 2020
|
accounts |
Free Download
(37 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 2nd, November 2020
|
other |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 7th May 2020
filed on: 15th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 13th, May 2020
|
incorporation |
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 13th, May 2020
|
resolution |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 7th May 2020
filed on: 7th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 7th May 2020: 15.00 GBP
filed on: 7th, May 2020
|
capital |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 7th May 2020
filed on: 7th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 7th May 2020: 15.00 GBP
filed on: 7th, May 2020
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 14th March 2020
filed on: 20th, March 2020
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
24th January 2020 - the day director's appointment was terminated
filed on: 28th, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
27th January 2020 - the day director's appointment was terminated
filed on: 28th, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
27th January 2020 - the day director's appointment was terminated
filed on: 28th, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2018
filed on: 25th, October 2019
|
accounts |
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 25th, October 2019
|
accounts |
Free Download
(34 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 16th, October 2019
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 16th, October 2019
|
other |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 16th, August 2019
|
resolution |
Free Download
(42 pages)
|
TM01 |
6th August 2019 - the day director's appointment was terminated
filed on: 8th, August 2019
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 27th June 2019: 10.00 GBP
filed on: 27th, June 2019
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, June 2019
|
resolution |
Free Download
(42 pages)
|
CS01 |
Confirmation statement with updates 14th March 2019
filed on: 20th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 16th, July 2018
|
resolution |
Free Download
(42 pages)
|
AA01 |
Current accounting period shortened from 31st March 2019 to 31st December 2018
filed on: 16th, July 2018
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th April 2018
filed on: 2nd, May 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, March 2018
|
incorporation |
Free Download
(53 pages)
|
SH01 |
Statement of Capital on 15th March 2018: 7.60 GBP
|
capital |
|