TM01 |
8th February 2024 - the day director's appointment was terminated
filed on: 16th, February 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th February 2024
filed on: 16th, February 2024
|
officers |
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 18th, December 2023
|
other |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 18th, December 2023
|
accounts |
Free Download
(40 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 18th, December 2023
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 18th, December 2023
|
accounts |
Free Download
(12 pages)
|
MR04 |
Satisfaction of charge 110218390001 in full
filed on: 17th, November 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 110218390002 in full
filed on: 3rd, November 2023
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th October 2023
filed on: 23rd, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2022
filed on: 15th, December 2022
|
accounts |
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 15th, December 2022
|
accounts |
Free Download
(37 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 15th, December 2022
|
other |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 15th, December 2022
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th October 2022
filed on: 27th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 16th, December 2021
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2021
filed on: 16th, December 2021
|
accounts |
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 16th, December 2021
|
accounts |
Free Download
(34 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 16th, December 2021
|
other |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th October 2021
filed on: 28th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 1st October 2021 director's details were changed
filed on: 13th, October 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 26th February 2021 director's details were changed
filed on: 11th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2020
filed on: 23rd, February 2021
|
accounts |
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 22nd, December 2020
|
accounts |
Free Download
(31 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 21st, December 2020
|
other |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 21st, December 2020
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th October 2020
filed on: 23rd, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 110218390002, created on 6th March 2020
filed on: 10th, March 2020
|
mortgage |
Free Download
(27 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2019
filed on: 9th, January 2020
|
accounts |
Free Download
(12 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/19
filed on: 9th, January 2020
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
filed on: 9th, January 2020
|
other |
Free Download
(2 pages)
|
TM01 |
31st December 2019 - the day director's appointment was terminated
filed on: 6th, January 2020
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 3rd, January 2020
|
accounts |
Free Download
(32 pages)
|
AP01 |
New director was appointed on 4th December 2019
filed on: 20th, December 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th October 2019
filed on: 25th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 11th October 2019 director's details were changed
filed on: 14th, October 2019
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 12th, February 2019
|
accounts |
Free Download
(32 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2018
filed on: 12th, February 2019
|
accounts |
Free Download
(13 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
filed on: 12th, February 2019
|
other |
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/18
filed on: 30th, January 2019
|
other |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st December 2018
filed on: 10th, January 2019
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 22nd October 2018
filed on: 22nd, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th October 2018
filed on: 22nd, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 110218390001, created on 12th September 2018
filed on: 12th, September 2018
|
mortgage |
Free Download
(25 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 24th, January 2018
|
resolution |
Free Download
(12 pages)
|
AD01 |
Address change date: 17th January 2018. New Address: Milton Parc Milton Ernest Bedford MK44 1YU. Previous address: C/O Ancala Partners Llp 40 Gracechurch Street London EC3V 0BT United Kingdom
filed on: 17th, January 2018
|
address |
Free Download
(1 page)
|
TM01 |
15th January 2018 - the day director's appointment was terminated
filed on: 16th, January 2018
|
officers |
Free Download
(1 page)
|
TM01 |
15th January 2018 - the day director's appointment was terminated
filed on: 16th, January 2018
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 15th January 2018: 10125.02 GBP
filed on: 16th, January 2018
|
capital |
Free Download
(3 pages)
|
AD01 |
Address change date: 20th October 2017. New Address: C/O Ancala Partners Llp 40 Gracechurch Street London EC3V 0BT. Previous address: 40 Gracechurch Street London EC3V 0BT United Kingdom
filed on: 20th, October 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, October 2017
|
incorporation |
Free Download
(23 pages)
|
AA01 |
Current accounting period shortened from 31st October 2018 to 31st March 2018
filed on: 19th, October 2017
|
accounts |
Free Download
(1 page)
|