TM01 |
16th November 2023 - the day director's appointment was terminated
filed on: 16th, November 2023
|
officers |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 16th, November 2023
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 16th, November 2023
|
other |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 16th, November 2023
|
accounts |
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 16th, November 2023
|
accounts |
Free Download
(146 pages)
|
AP01 |
New director was appointed on 16th November 2023
filed on: 16th, November 2023
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 1st August 2023
filed on: 25th, August 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
1st August 2023 - the day secretary's appointment was terminated
filed on: 25th, August 2023
|
officers |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 17th July 2023
filed on: 17th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2023
filed on: 17th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 22nd March 2018
filed on: 17th, July 2023
|
persons with significant control |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 20th, December 2022
|
accounts |
Free Download
(140 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2022
filed on: 20th, December 2022
|
accounts |
Free Download
(7 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 20th, December 2022
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 20th, December 2022
|
other |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th July 2022
filed on: 11th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th February 2022
filed on: 18th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 1st, December 2021
|
accounts |
Free Download
(18 pages)
|
TM01 |
5th November 2021 - the day director's appointment was terminated
filed on: 16th, November 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th September 2021
filed on: 5th, October 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th September 2021
filed on: 5th, October 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th October 2021
filed on: 5th, October 2021
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 112705730001 in full
filed on: 23rd, September 2021
|
mortgage |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 20th, September 2021
|
incorporation |
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, September 2021
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th September 2021
filed on: 10th, September 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th September 2021
filed on: 10th, September 2021
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st December 2021 to 31st March 2022
filed on: 10th, September 2021
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 10th September 2021. New Address: 20 Grosvenor Place London SW1X 7HN. Previous address: Axys House Heol Crochendy Nantgarw Cardiff CF15 7TW United Kingdom
filed on: 10th, September 2021
|
address |
Free Download
(1 page)
|
TM01 |
6th September 2021 - the day director's appointment was terminated
filed on: 10th, September 2021
|
officers |
Free Download
(1 page)
|
TM01 |
6th September 2021 - the day director's appointment was terminated
filed on: 10th, September 2021
|
officers |
Free Download
(1 page)
|
TM01 |
6th September 2021 - the day director's appointment was terminated
filed on: 10th, September 2021
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 6th September 2021
filed on: 10th, September 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
26th April 2021 - the day director's appointment was terminated
filed on: 28th, April 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th February 2021
filed on: 19th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 21st, December 2020
|
accounts |
Free Download
(17 pages)
|
TM01 |
16th March 2020 - the day director's appointment was terminated
filed on: 4th, August 2020
|
officers |
Free Download
(1 page)
|
TM01 |
16th March 2020 - the day director's appointment was terminated
filed on: 4th, August 2020
|
officers |
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 20th, February 2020
|
capital |
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 31st October 2019: 0.90 GBP
filed on: 19th, February 2020
|
capital |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 18th February 2020
filed on: 18th, February 2020
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
31st October 2019 - the day director's appointment was terminated
filed on: 13th, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 6th, August 2019
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 21st March 2019
filed on: 8th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st March 2019 to 31st December 2018
filed on: 25th, October 2018
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 12th, October 2018
|
resolution |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 12th, October 2018
|
incorporation |
Free Download
(17 pages)
|
MR01 |
Registration of charge 112705730001, created on 3rd October 2018
filed on: 11th, October 2018
|
mortgage |
Free Download
(23 pages)
|
AP01 |
New director was appointed on 22nd March 2018
filed on: 5th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd March 2018
filed on: 5th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd March 2018
filed on: 5th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd March 2018
filed on: 5th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd March 2018
filed on: 5th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd March 2018
filed on: 5th, April 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, March 2018
|
incorporation |
Free Download
(8 pages)
|