CS01 |
Confirmation statement with no updates 9th May 2025
filed on: 20th, May 2025
|
confirmation statement |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
filed on: 28th, July 2024
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/24
filed on: 28th, July 2024
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2024
filed on: 28th, July 2024
|
accounts |
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
filed on: 28th, July 2024
|
accounts |
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates 9th May 2024
filed on: 21st, May 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 9th, December 2023
|
accounts |
Free Download
(38 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 1st, August 2023
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 1st, August 2023
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th May 2023
filed on: 23rd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2022
filed on: 26th, August 2022
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 9th May 2022
filed on: 23rd, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 090321060003, created on 20th April 2022
filed on: 22nd, April 2022
|
mortgage |
Free Download
(25 pages)
|
MR04 |
Satisfaction of charge 090321060002 in full
filed on: 20th, April 2022
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 24th, July 2021
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 9th May 2021
filed on: 10th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 3rd, September 2020
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director's appointment terminated on 23rd July 2020
filed on: 23rd, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th May 2020
filed on: 11th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 9th December 2019 director's details were changed
filed on: 9th, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 29th, July 2019
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 9th May 2019
filed on: 9th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 6th, August 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 9th May 2018
filed on: 11th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 10th, August 2017
|
accounts |
Free Download
(12 pages)
|
MR04 |
Satisfaction of charge 090321060001 in full
filed on: 26th, June 2017
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 090321060002, created on 20th June 2017
filed on: 20th, June 2017
|
mortgage |
Free Download
(25 pages)
|
CH01 |
On 5th June 2017 director's details were changed
filed on: 9th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th June 2017 director's details were changed
filed on: 9th, June 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th May 2017
filed on: 15th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 28th, September 2016
|
accounts |
Free Download
(10 pages)
|
AP01 |
New director was appointed on 8th June 2016
filed on: 8th, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th May 2016
filed on: 20th, May 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 13th, October 2015
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th May 2015
filed on: 21st, May 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 21st May 2015: 28150019.00 GBP
|
capital |
|
CH01 |
On 30th March 2015 director's details were changed
filed on: 30th, March 2015
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 090321060001
filed on: 24th, June 2014
|
mortgage |
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 21st May 2014: 28150019.00 GBP
filed on: 27th, May 2014
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st May 2015 to 31st March 2015
filed on: 12th, May 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, May 2014
|
incorporation |
Free Download
(21 pages)
|