AD02 |
Single Alternative Inspection Location changed from 160-166 Borough High Street London SE1 1LB England at an unknown date to 105-107 Bath Road Cheltenham Gloucestershire GL53 7PR
filed on: 13th, April 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 31st Mar 2024
filed on: 12th, April 2024
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Jan 2024
filed on: 17th, January 2024
|
officers |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, November 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, November 2023
|
mortgage |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
filed on: 24th, April 2023
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/22
filed on: 24th, April 2023
|
other |
Free Download
(5 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 24th, April 2023
|
accounts |
Free Download
(54 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 30th Jun 2022
filed on: 24th, April 2023
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Fri, 31st Mar 2023
filed on: 31st, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Mon, 31st Oct 2022
filed on: 2nd, November 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 24th Jun 2022
filed on: 6th, October 2022
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 20th Sep 2022
filed on: 6th, October 2022
|
officers |
Free Download
(1 page)
|
AP03 |
On Tue, 20th Sep 2022, company appointed a new person to the position of a secretary
filed on: 6th, October 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 24th Jun 2022
filed on: 6th, October 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 30th Jun 2022 new director was appointed.
filed on: 29th, July 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 31st Mar 2022
filed on: 4th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Wed, 30th Jun 2021
filed on: 30th, March 2022
|
accounts |
Free Download
(22 pages)
|
TM01 |
Director's appointment terminated on Fri, 18th Mar 2022
filed on: 22nd, March 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 9th Dec 2021
filed on: 9th, December 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 9th Dec 2021 new director was appointed.
filed on: 9th, December 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 3 Royal Court Church Green Close Kings Worthy Winchester SO23 7TW England on Wed, 20th Oct 2021 to 105-107 Bath Road Cheltenham Gloucestershire GL53 7PR
filed on: 20th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 30th Jun 2020
filed on: 2nd, August 2021
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates Wed, 31st Mar 2021
filed on: 10th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Fri, 27th Nov 2020 director's details were changed
filed on: 9th, April 2021
|
officers |
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from Unit 3 Royal Court Church Green Close Kings Worthy Winchester Hampshire SO23 7TW England at an unknown date to 160-166 Borough High Street London SE1 1LB
filed on: 14th, December 2020
|
address |
Free Download
(1 page)
|
AD04 |
Registers new location: Unit 3 Royal Court Church Green Close Kings Worthy Winchester SO23 7TW.
filed on: 11th, December 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 160-166 Borough High Street London SE1 1LB England on Fri, 11th Dec 2020 to Unit 3 Royal Court Church Green Close Kings Worthy Winchester SO23 7TW
filed on: 11th, December 2020
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 30th Jun 2020
filed on: 11th, December 2020
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 30th Sep 2019
filed on: 6th, October 2020
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates Tue, 31st Mar 2020
filed on: 15th, April 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control Mon, 23rd Mar 2020
filed on: 7th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Wed, 26th Feb 2020 new director was appointed.
filed on: 16th, March 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 26th Feb 2020 new director was appointed.
filed on: 3rd, March 2020
|
officers |
Free Download
(2 pages)
|
AP03 |
On Wed, 26th Feb 2020, company appointed a new person to the position of a secretary
filed on: 3rd, March 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 26th Feb 2020 new director was appointed.
filed on: 3rd, March 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 26th Feb 2020 new director was appointed.
filed on: 3rd, March 2020
|
officers |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: Unit 3 Royal Court Church Green Close Kings Worthy Winchester Hampshire SO23 7TW.
filed on: 21st, February 2020
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 16th Aug 2019: 2.00 GBP
filed on: 12th, September 2019
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 31st Mar 2019
filed on: 11th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 30th Sep 2018
filed on: 6th, March 2019
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Fri, 25th Jan 2019
filed on: 25th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 30th Sep 2017
filed on: 27th, February 2018
|
accounts |
Free Download
(16 pages)
|
PSC02 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 8th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 8th Feb 2018
filed on: 8th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 26th Jan 2018
filed on: 8th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1 Adam Street London WC2N 6LE United Kingdom on Tue, 7th Nov 2017 to 160-166 Borough High Street London SE1 1LB
filed on: 7th, November 2017
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 099727270002, created on Thu, 5th Oct 2017
filed on: 6th, October 2017
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 099727270001, created on Fri, 6th Oct 2017
filed on: 6th, October 2017
|
mortgage |
Free Download
(36 pages)
|
TM01 |
Director's appointment terminated on Wed, 20th Sep 2017
filed on: 27th, September 2017
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2016
filed on: 21st, June 2017
|
accounts |
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Sep 2016
filed on: 17th, May 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 26th Jan 2017
filed on: 8th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2016
|
incorporation |
Free Download
(46 pages)
|