CS01 |
Confirmation statement with no updates 4th March 2024
filed on: 15th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 24th October 2023
filed on: 26th, October 2023
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 118830570005, created on 29th September 2023
filed on: 13th, October 2023
|
mortgage |
Free Download
(81 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: 11th, April 2023
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
filed on: 11th, April 2023
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 11th, April 2023
|
accounts |
Free Download
(52 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th June 2022
filed on: 11th, April 2023
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 4th March 2023
filed on: 16th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 118830570004, created on 25th October 2022
filed on: 1st, November 2022
|
mortgage |
Free Download
(77 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 |
Director's appointment terminated on 1st June 2022
filed on: 22nd, June 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th March 2022
filed on: 25th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/21
filed on: 7th, February 2022
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/06/21
filed on: 7th, February 2022
|
accounts |
Free Download
(51 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
filed on: 7th, February 2022
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th June 2021
filed on: 7th, February 2022
|
accounts |
Free Download
(15 pages)
|
AA01 |
Extension of accounting period to 30th June 2021 from 31st March 2021
filed on: 29th, November 2021
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Close End Lambourn Hungerford Berkshire RG17 8NJ on 29th November 2021 to 1 Pride Point Drive Pride Park Derby DE24 8BX
filed on: 29th, November 2021
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 118830570003, created on 27th August 2021
filed on: 27th, August 2021
|
mortgage |
Free Download
(50 pages)
|
AD01 |
Change of registered address from 1a Elm Avenue Long Eaton Nottingham NG10 4LR United Kingdom on 19th August 2021 to 4 Close End Lambourn Hungerford Berkshire RG17 8NJ
filed on: 19th, August 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)
|
MR04 |
Satisfaction of charge 118830570001 in full
filed on: 5th, July 2021
|
mortgage |
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th June 2021
filed on: 5th, July 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th June 2021
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)
|
MR04 |
Satisfaction of charge 118830570002 in full
filed on: 5th, July 2021
|
mortgage |
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th June 2021
filed on: 22nd, June 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th March 2021
filed on: 4th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st March 2020
filed on: 9th, February 2021
|
accounts |
Free Download
(21 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 118830570002, created on 7th December 2020
filed on: 11th, December 2020
|
mortgage |
Free Download
(70 pages)
|
CS01 |
Confirmation statement with no updates 13th March 2020
filed on: 20th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 118830570001, created on 30th April 2019
filed on: 1st, May 2019
|
mortgage |
Free Download
(10 pages)
|
NEWINC |
Incorporation
filed on: 14th, March 2019
|
incorporation |
Free Download
(33 pages)
|
SH01 |
Statement of Capital on 14th March 2019: 1.00 GBP
|
capital |
|