AD01 |
New registered office address Azets Secure House Lulworth Close Chandlers Ford Southampton SO53 3TL. Change occurred on Wednesday 26th April 2023. Company's previous address: Ashcombe Court Woolsack Way Godalming GU7 1LQ England.
filed on: 26th, April 2023
|
address |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 25th December 2021
filed on: 20th, January 2023
|
accounts |
Free Download
(20 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 25/12/21
filed on: 20th, January 2023
|
other |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 25/12/21
filed on: 20th, January 2023
|
accounts |
Free Download
(102 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 25/12/21
filed on: 20th, January 2023
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 25/12/21
filed on: 11th, January 2023
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 25/12/21
filed on: 11th, January 2023
|
accounts |
Free Download
(102 pages)
|
AA01 |
Accounting period extended to Saturday 1st April 2023. Originally it was Tuesday 27th December 2022
filed on: 6th, December 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 20th September 2022
filed on: 5th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 28th December 2021 to Monday 27th December 2021
filed on: 27th, September 2022
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 31st March 2022 to Tuesday 28th December 2021
filed on: 23rd, March 2022
|
accounts |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Saturday 27th March 2021
filed on: 30th, December 2021
|
accounts |
Free Download
(39 pages)
|
CS01 |
Confirmation statement with updates Monday 20th September 2021
filed on: 22nd, September 2021
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 28th, April 2021
|
resolution |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 28th, April 2021
|
incorporation |
Free Download
(19 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st March 2020
filed on: 2nd, April 2021
|
accounts |
Free Download
(35 pages)
|
MR01 |
Registration of charge 122196970002, created on Tuesday 30th March 2021
filed on: 1st, April 2021
|
mortgage |
Free Download
(24 pages)
|
AP01 |
New director appointment on Saturday 27th March 2021.
filed on: 31st, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 27th March 2021.
filed on: 29th, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 27th March 2021
filed on: 29th, March 2021
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Saturday 27th March 2021
filed on: 29th, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 27th March 2021
filed on: 29th, March 2021
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Ashcombe Court Woolsack Way Godalming GU7 1LQ. Change occurred on Monday 29th March 2021. Company's previous address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE England.
filed on: 29th, March 2021
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Saturday 27th March 2021
filed on: 29th, March 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Saturday 27th March 2021
filed on: 29th, March 2021
|
persons with significant control |
Free Download
(1 page)
|
MR04 |
Charge 122196970001 satisfaction in full.
filed on: 29th, March 2021
|
mortgage |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Saturday 27th March 2021
filed on: 29th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 27th March 2021.
filed on: 29th, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 27th March 2021.
filed on: 29th, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 27th March 2021.
filed on: 29th, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 27th March 2021.
filed on: 29th, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 20th September 2020
filed on: 27th, October 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Saturday 21st September 2019
filed on: 15th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 21st September 2019
filed on: 15th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Tuesday 31st March 2020, originally was Wednesday 30th September 2020.
filed on: 13th, March 2020
|
accounts |
Free Download
(1 page)
|
SH01 |
7103.00 GBP is the capital in company's statement on Monday 9th March 2020
filed on: 13th, March 2020
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 122196970001, created on Tuesday 10th March 2020
filed on: 11th, March 2020
|
mortgage |
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 21st, September 2019
|
incorporation |
Free Download
(30 pages)
|