AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Aug 2023
filed on: 11th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 18th, July 2023
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 18th, July 2023
|
other |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 29th, September 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Aug 2022
filed on: 11th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: 3000a Parkway Whiteley Fareham PO15 7FX.
filed on: 8th, August 2022
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Aug 2021
filed on: 18th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 082292010003, created on Thu, 1st Jul 2021
filed on: 2nd, July 2021
|
mortgage |
Free Download
(23 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, April 2021
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 082292010002, created on Tue, 30th Mar 2021
filed on: 1st, April 2021
|
mortgage |
Free Download
(19 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 22nd, December 2020
|
accounts |
Free Download
(9 pages)
|
CH01 |
On Sat, 1st Aug 2020 director's details were changed
filed on: 7th, September 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 11th Aug 2020
filed on: 7th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Sat, 1st Aug 2020 director's details were changed
filed on: 7th, September 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 25th, September 2019
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Aug 2019
filed on: 11th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Mon, 1st Jul 2019
filed on: 2nd, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 3rd Nov 2017
filed on: 30th, August 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Fri, 3rd Nov 2017
filed on: 30th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 21st Nov 2018. New Address: The Capitol Building Oldbury Bracknell Berkshire RG12 8FZ. Previous address: C/O Barnes Roffe Llp 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX
filed on: 21st, November 2018
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(38 pages)
|
CS01 |
Confirmation statement with updates Sat, 11th Aug 2018
filed on: 20th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Tue, 31st Oct 2017 - the day director's appointment was terminated
filed on: 14th, December 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Tue, 31st Oct 2017 - the day secretary's appointment was terminated
filed on: 14th, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 17th, October 2017
|
accounts |
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Aug 2017
filed on: 21st, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 082292010001, created on Thu, 11th May 2017
filed on: 16th, May 2017
|
mortgage |
Free Download
(23 pages)
|
AP01 |
On Thu, 27th Apr 2017 new director was appointed.
filed on: 28th, April 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 11th Aug 2016
filed on: 14th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2015
filed on: 17th, August 2016
|
accounts |
Free Download
(39 pages)
|
TM01 |
Sat, 11th Jun 2016 - the day director's appointment was terminated
filed on: 8th, August 2016
|
officers |
Free Download
(1 page)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Tue, 11th Aug 2015
filed on: 17th, June 2016
|
document replacement |
Free Download
(22 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 10th, May 2016
|
resolution |
Free Download
|
AP03 |
New secretary appointment on Tue, 31st Mar 2015
filed on: 26th, April 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Tue, 31st Mar 2015
filed on: 26th, April 2016
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Dec 2014
filed on: 15th, September 2015
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to Tue, 11th Aug 2015 with full list of members
filed on: 13th, August 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 13th Aug 2015: 100.00 GBP
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2013
filed on: 2nd, September 2014
|
accounts |
Free Download
(27 pages)
|
AR01 |
Annual return drawn up to Fri, 1st Aug 2014 with full list of members
filed on: 29th, August 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 29th Aug 2014: 100.00 GBP
|
capital |
|
TM01 |
Fri, 25th Jul 2014 - the day director's appointment was terminated
filed on: 28th, August 2014
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 15th, April 2014
|
resolution |
Free Download
(27 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Dec 2013
filed on: 29th, November 2013
|
accounts |
Free Download
(1 page)
|
CH01 |
On Mon, 29th Jul 2013 director's details were changed
filed on: 7th, August 2013
|
officers |
Free Download
(3 pages)
|
CH01 |
On Mon, 29th Jul 2013 director's details were changed
filed on: 7th, August 2013
|
officers |
Free Download
(3 pages)
|
CH01 |
On Mon, 29th Jul 2013 director's details were changed
filed on: 7th, August 2013
|
officers |
Free Download
(3 pages)
|
CH01 |
On Mon, 29th Jul 2013 director's details were changed
filed on: 7th, August 2013
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 1st Aug 2013 with full list of members
filed on: 6th, August 2013
|
annual return |
Free Download
(16 pages)
|
SH01 |
Capital declared on Tue, 12th Feb 2013: 100.00 GBP
filed on: 21st, February 2013
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 21st, February 2013
|
resolution |
Free Download
(1 page)
|
AP01 |
On Thu, 21st Feb 2013 new director was appointed.
filed on: 21st, February 2013
|
officers |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, February 2013
|
capital |
Free Download
(1 page)
|
AP01 |
On Mon, 18th Feb 2013 new director was appointed.
filed on: 18th, February 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
On Mon, 18th Feb 2013 new director was appointed.
filed on: 18th, February 2013
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 18th, February 2013
|
resolution |
Free Download
(25 pages)
|
SH02 |
Sub-division of shares on Tue, 12th Feb 2013
filed on: 18th, February 2013
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 12th Feb 2013: 80.00 GBP
filed on: 18th, February 2013
|
capital |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, September 2012
|
incorporation |
Free Download
(48 pages)
|