PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 2nd, October 2023
|
accounts |
Free Download
(115 pages)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 2nd, October 2023
|
accounts |
Free Download
(13 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 2nd, October 2023
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 2nd, October 2023
|
other |
Free Download
(3 pages)
|
AD01 |
New registered office address 10 Bricket Road St Albans Hertfordshire AL1 3JX. Change occurred on Tuesday 2nd May 2023. Company's previous address: Gladstone Place 36-38 Upper Marlborough Road St Albans Hertfordshire AL1 3UU United Kingdom.
filed on: 2nd, May 2023
|
address |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 6th, September 2022
|
accounts |
Free Download
(145 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 6th, September 2022
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 6th, September 2022
|
other |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 6th, September 2022
|
accounts |
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 24th, September 2021
|
accounts |
Free Download
(113 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st December 2020
filed on: 24th, September 2021
|
accounts |
Free Download
(13 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 24th, September 2021
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 24th, September 2021
|
other |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 26/01/21
filed on: 12th, February 2021
|
insolvency |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 12th, February 2021
|
capital |
Free Download
(2 pages)
|
SH19 |
1.00 GBP is the capital in company's statement on Friday 12th February 2021
filed on: 12th, February 2021
|
capital |
Free Download
(5 pages)
|
SH01 |
5977010.00 GBP is the capital in company's statement on Tuesday 26th January 2021
filed on: 27th, January 2021
|
capital |
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 9th, December 2020
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 31st December 2019
filed on: 9th, December 2020
|
accounts |
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 9th, December 2020
|
accounts |
Free Download
(79 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 9th, December 2020
|
other |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 26th, September 2019
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 26th, September 2019
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Monday 31st December 2018
filed on: 26th, September 2019
|
accounts |
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 26th, September 2019
|
accounts |
Free Download
(64 pages)
|
CH01 |
On Thursday 6th December 2018 director's details were changed
filed on: 11th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 6th December 2018 director's details were changed
filed on: 6th, December 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Gladstone Place 36-38 Upper Marlborough Road St Albans Hertfordshire AL1 3UU. Change occurred on Tuesday 10th July 2018. Company's previous address: Building 2 Abbey View Everard Close St Albans Hertfordshire AL1 2QU United Kingdom.
filed on: 10th, July 2018
|
address |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 27th, June 2018
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 27th, June 2018
|
accounts |
Free Download
(52 pages)
|
AA |
Audit exemption subsidiary accounts made up to Sunday 31st December 2017
filed on: 27th, June 2018
|
accounts |
Free Download
(12 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 27th, June 2018
|
other |
Free Download
(1 page)
|
MR04 |
Charge 107175360001 satisfaction in full.
filed on: 22nd, June 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 107175360001, created on Thursday 21st September 2017
filed on: 29th, September 2017
|
mortgage |
Free Download
(14 pages)
|
AA01 |
Current accounting period shortened to Sunday 31st December 2017, originally was Monday 30th April 2018.
filed on: 21st, September 2017
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, September 2017
|
resolution |
Free Download
(14 pages)
|
CH01 |
On Tuesday 25th July 2017 director's details were changed
filed on: 26th, July 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 25th July 2017
filed on: 25th, July 2017
|
resolution |
Free Download
(3 pages)
|
CH01 |
On Tuesday 25th July 2017 director's details were changed
filed on: 25th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 24th July 2017.
filed on: 24th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 24th July 2017
filed on: 24th, July 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 24th July 2017.
filed on: 24th, July 2017
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: Monday 24th July 2017) of a secretary
filed on: 24th, July 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Building 2 Abbey View Everard Close St Albans Hertfordshire AL1 2QU. Change occurred on Monday 24th July 2017. Company's previous address: 4 High Street Alton GU34 1BU United Kingdom.
filed on: 24th, July 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 24th July 2017.
filed on: 24th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 24th July 2017.
filed on: 24th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 24th July 2017.
filed on: 24th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 24th July 2017
filed on: 24th, July 2017
|
officers |
Free Download
(1 page)
|
SH01 |
3000010.00 GBP is the capital in company's statement on Tuesday 20th June 2017
filed on: 18th, July 2017
|
capital |
Free Download
(4 pages)
|
AD01 |
New registered office address 4 High Street Alton GU34 1BU. Change occurred on Friday 21st April 2017. Company's previous address: Sheen Stickland Llp 4 High Street Alton GU34 1BU United Kingdom.
filed on: 21st, April 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, April 2017
|
incorporation |
Free Download
(25 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 8th April 2017
|
capital |
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|