CS01 |
Confirmation statement with updates 2024-01-24
filed on: 24th, January 2024
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2024-01-01
filed on: 18th, January 2024
|
officers |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 117874410001 in full
filed on: 13th, October 2023
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 117874410002, created on 2023-10-04
filed on: 12th, October 2023
|
mortgage |
Free Download
(75 pages)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 24th, April 2023
|
accounts |
Free Download
(11 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
filed on: 24th, April 2023
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/22
filed on: 24th, April 2023
|
other |
Free Download
(5 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 24th, April 2023
|
accounts |
Free Download
(54 pages)
|
PSC05 |
Change to a person with significant control 2023-03-22
filed on: 22nd, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2019-07-04: 440636.00 GBP
filed on: 22nd, March 2023
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023-01-24
filed on: 24th, January 2023
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2022-10-31
filed on: 3rd, November 2022
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2022-09-20
filed on: 21st, October 2022
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2022-09-20) of a secretary
filed on: 21st, October 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-06-30
filed on: 22nd, July 2022
|
officers |
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
filed on: 29th, March 2022
|
other |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
filed on: 29th, March 2022
|
accounts |
Free Download
(55 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2021-06-30
filed on: 29th, March 2022
|
accounts |
Free Download
(10 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/21
filed on: 29th, March 2022
|
other |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2022-03-18
filed on: 22nd, March 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-01-24
filed on: 7th, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2021-12-09
filed on: 9th, December 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-12-09
filed on: 9th, December 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 105-107 Bath Road Cheltenham Gloucestershire GL53 7PR. Change occurred on 2021-10-20. Company's previous address: Unit 3 Royal Court Church Green Close Kings Worthy Winchester Hampshire SO23 7TW United Kingdom.
filed on: 20th, October 2021
|
address |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
filed on: 19th, August 2021
|
accounts |
Free Download
|
AA |
Audit exemption subsidiary accounts made up to 2020-06-30
filed on: 19th, August 2021
|
accounts |
Free Download
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/20
filed on: 21st, July 2021
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
filed on: 21st, July 2021
|
other |
Free Download
(1 page)
|
CH01 |
On 2020-11-27 director's details were changed
filed on: 9th, April 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-01-24
filed on: 3rd, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2019-06-30
filed on: 2nd, June 2020
|
accounts |
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
filed on: 1st, June 2020
|
accounts |
Free Download
(50 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
filed on: 23rd, March 2020
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/19
filed on: 23rd, March 2020
|
other |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-02-27
filed on: 1st, March 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-02-27
filed on: 1st, March 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-02-27
filed on: 28th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-02-27
filed on: 27th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-02-19
filed on: 19th, February 2020
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2019-09-30
filed on: 4th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-01-24
filed on: 4th, February 2020
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2019-09-30
filed on: 30th, September 2019
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2020-01-31 to 2019-06-30
filed on: 24th, September 2019
|
accounts |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2019-09-16) of a secretary
filed on: 18th, September 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-08-28
filed on: 28th, August 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2019-08-01
filed on: 1st, August 2019
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 117874410001, created on 2019-07-04
filed on: 4th, July 2019
|
mortgage |
Free Download
(41 pages)
|
AP01 |
New director was appointed on 2019-05-09
filed on: 9th, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-04-17
filed on: 17th, April 2019
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, January 2019
|
incorporation |
Free Download
(12 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Statement of Capital on 2019-01-25: 1.00 GBP
|
capital |
|