AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 28th, March 2024
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 28th, March 2024
|
accounts |
Free Download
(46 pages)
|
CS01 |
Confirmation statement with no updates 2024/02/13
filed on: 15th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2023/11/01 - the day director's appointment was terminated
filed on: 15th, November 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/11/01.
filed on: 2nd, November 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/13
filed on: 23rd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/03/31
filed on: 10th, January 2023
|
accounts |
Free Download
(25 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 10th, January 2023
|
accounts |
Free Download
(45 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 10th, January 2023
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 10th, January 2023
|
other |
Free Download
(1 page)
|
MR01 |
Registration of charge 118268820002, created on 2022/05/12
filed on: 23rd, May 2022
|
mortgage |
Free Download
(63 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/13
filed on: 15th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/01/31.
filed on: 9th, February 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022/01/21 director's details were changed
filed on: 21st, January 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022/01/21 director's details were changed
filed on: 21st, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2021/03/31
filed on: 24th, December 2021
|
accounts |
Free Download
(24 pages)
|
TM01 |
2021/02/26 - the day director's appointment was terminated
filed on: 3rd, March 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/02/13
filed on: 25th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2021/01/22 - the day director's appointment was terminated
filed on: 22nd, January 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/01/22.
filed on: 22nd, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2020/03/31
filed on: 19th, December 2020
|
accounts |
Free Download
(22 pages)
|
AA01 |
Accounting reference date changed from 2020/02/28 to 2020/03/31
filed on: 24th, November 2020
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2020/11/10 director's details were changed
filed on: 19th, November 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/11/10.
filed on: 10th, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/02/13
filed on: 17th, February 2020
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 118268820001, created on 2019/10/03
filed on: 7th, October 2019
|
mortgage |
Free Download
(61 pages)
|
TM01 |
2019/04/29 - the day director's appointment was terminated
filed on: 29th, April 2019
|
officers |
Free Download
(1 page)
|
TM01 |
2019/04/29 - the day director's appointment was terminated
filed on: 29th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/02/27.
filed on: 21st, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/02/27.
filed on: 21st, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/02/27.
filed on: 21st, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/02/27.
filed on: 21st, March 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, March 2019
|
resolution |
Free Download
(24 pages)
|
AD01 |
Address change date: 2019/03/08. New Address: 5 Hatfields London SE1 9PG. Previous address: Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX United Kingdom
filed on: 8th, March 2019
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2019/02/27
filed on: 8th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, February 2019
|
incorporation |
Free Download
(31 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2019/02/14
|
capital |
|