TM01 |
24th October 2023 - the day director's appointment was terminated
filed on: 26th, October 2023
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 110132230008, created on 29th September 2023
filed on: 10th, October 2023
|
mortgage |
Free Download
(80 pages)
|
CS01 |
Confirmation statement with no updates 2nd September 2023
filed on: 5th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th May 2023
filed on: 22nd, May 2023
|
officers |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/22
filed on: 13th, April 2023
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th June 2022
filed on: 13th, April 2023
|
accounts |
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 13th, April 2023
|
accounts |
Free Download
(52 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
filed on: 13th, April 2023
|
other |
Free Download
(1 page)
|
MR01 |
Registration of charge 110132230007, created on 25th October 2022
filed on: 1st, November 2022
|
mortgage |
Free Download
(76 pages)
|
CS01 |
Confirmation statement with updates 2nd September 2022
filed on: 2nd, September 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 9th June 2022
filed on: 1st, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
1st June 2022 - the day director's appointment was terminated
filed on: 23rd, June 2022
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th June 2021
filed on: 1st, February 2022
|
accounts |
Free Download
(15 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/21
filed on: 1st, February 2022
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
filed on: 1st, February 2022
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/06/21
filed on: 1st, February 2022
|
accounts |
Free Download
(51 pages)
|
AA01 |
Accounting reference date changed from 31st March 2021 to 30th June 2021
filed on: 2nd, December 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th September 2021
filed on: 29th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 29th November 2021. New Address: 1 Pride Point Drive Pride Park Derby DE24 8BX. Previous address: 7 York Road North Weald Epping Essex CM16 6HT
filed on: 29th, November 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 5th September 2021. New Address: 7 York Road North Weald Epping Essex CM16 6HT. Previous address: 6 Heathcote Point 2 Wick Road London E9 5AY
filed on: 5th, September 2021
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 110132230006, created on 27th August 2021
filed on: 27th, August 2021
|
mortgage |
Free Download
(50 pages)
|
AD01 |
Address change date: 31st July 2021. New Address: 6 Heathcote Point 2 Wick Road London E9 5AY. Previous address: 1a Elm Avenue Long Eaton Nottingham NG10 4LR United Kingdom
filed on: 31st, July 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 14th July 2021 director's details were changed
filed on: 14th, July 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 14th July 2021 director's details were changed
filed on: 14th, July 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th June 2021
filed on: 5th, July 2021
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 110132230005 in full
filed on: 5th, July 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 110132230004 in full
filed on: 5th, July 2021
|
mortgage |
Free Download
(1 page)
|
TM01 |
29th June 2021 - the day director's appointment was terminated
filed on: 5th, July 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th June 2021
filed on: 5th, July 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th June 2021
filed on: 22nd, June 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st March 2020
filed on: 10th, February 2021
|
accounts |
Free Download
(20 pages)
|
CH01 |
On 28th January 2021 director's details were changed
filed on: 28th, January 2021
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 110132230005, created on 7th December 2020
filed on: 10th, December 2020
|
mortgage |
Free Download
(70 pages)
|
CS01 |
Confirmation statement with no updates 15th September 2020
filed on: 15th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st March 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 5th October 2019
filed on: 7th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 110132230002 in full
filed on: 4th, April 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 110132230001 in full
filed on: 4th, April 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 110132230003 in full
filed on: 4th, April 2019
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 110132230004, created on 29th March 2019
filed on: 4th, April 2019
|
mortgage |
Free Download
(63 pages)
|
AA |
Small-sized company accounts made up to 31st March 2018
filed on: 27th, December 2018
|
accounts |
Free Download
(25 pages)
|
MR01 |
Registration of charge 110132230003, created on 18th October 2018
filed on: 24th, October 2018
|
mortgage |
Free Download
(46 pages)
|
CS01 |
Confirmation statement with no updates 5th October 2018
filed on: 5th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 110132230002, created on 28th February 2018
filed on: 7th, March 2018
|
mortgage |
Free Download
(45 pages)
|
MR01 |
Registration of charge 110132230001, created on 1st February 2018
filed on: 5th, February 2018
|
mortgage |
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened from 31st March 2019 to 31st March 2018
filed on: 1st, February 2018
|
accounts |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st October 2018 to 31st March 2019
filed on: 10th, November 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, October 2017
|
incorporation |
Free Download
(33 pages)
|