AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 12th, December 2023
|
accounts |
Free Download
(11 pages)
|
CH01 |
On 2023/06/27 director's details were changed
filed on: 28th, June 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023/06/27 director's details were changed
filed on: 27th, June 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023/06/27 director's details were changed
filed on: 27th, June 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
2023/03/31 - the day director's appointment was terminated
filed on: 23rd, June 2023
|
officers |
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 13th, June 2023
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 7th, January 2023
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 6th, April 2022
|
accounts |
Free Download
(11 pages)
|
CH01 |
On 2015/04/20 director's details were changed
filed on: 8th, September 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 14th, April 2021
|
accounts |
Free Download
(11 pages)
|
AP01 |
New director appointment on 2021/01/07.
filed on: 11th, January 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/12/21.
filed on: 23rd, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/10/30 - the day director's appointment was terminated
filed on: 3rd, November 2020
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 19th, December 2019
|
accounts |
Free Download
(31 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2019/03/31
filed on: 19th, December 2019
|
accounts |
Free Download
(11 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/19
filed on: 9th, December 2019
|
other |
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/19
filed on: 5th, December 2019
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
filed on: 5th, December 2019
|
other |
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
filed on: 6th, June 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2019/06/06. New Address: 36 Walpole Street London United Kingdom SW3 4QS. Previous address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
filed on: 6th, June 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2019/06/06. New Address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. Previous address: 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom
filed on: 6th, June 2019
|
address |
Free Download
(1 page)
|
TM02 |
2019/06/05 - the day secretary's appointment was terminated
filed on: 6th, June 2019
|
officers |
Free Download
(1 page)
|
MR04 |
Charge 092269920003 satisfaction in full.
filed on: 19th, March 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 092269920002 satisfaction in full.
filed on: 19th, March 2019
|
mortgage |
Free Download
(1 page)
|
TM01 |
2018/09/30 - the day director's appointment was terminated
filed on: 26th, October 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/03/31
filed on: 29th, August 2018
|
accounts |
Free Download
(13 pages)
|
CH03 |
On 2018/08/22 secretary's details were changed
filed on: 28th, August 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/08/01.
filed on: 2nd, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/06/16.
filed on: 10th, July 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 9th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2017/03/31
filed on: 4th, August 2017
|
accounts |
Free Download
(14 pages)
|
TM01 |
2017/03/29 - the day director's appointment was terminated
filed on: 31st, March 2017
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2017/03/27
filed on: 27th, March 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
2017/03/27 - the day secretary's appointment was terminated
filed on: 27th, March 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/03/27. New Address: 6th Floor 25 Farringdon Street London EC4A 4AB. Previous address: Munro House Portsmouth Road Cobham Surrey KT11 1PP
filed on: 27th, March 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/03/31
filed on: 29th, June 2016
|
accounts |
Free Download
(15 pages)
|
SH01 |
900001.00 GBP is the capital in company's statement on 2016/06/22
filed on: 28th, June 2016
|
capital |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/03/31
filed on: 16th, June 2016
|
accounts |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2015/03/31, originally was 2015/09/30.
filed on: 2nd, June 2016
|
accounts |
Free Download
(1 page)
|
MR04 |
Charge 092269920001 satisfaction in full.
filed on: 19th, February 2016
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 092269920003, created on 2016/01/22
filed on: 26th, January 2016
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 092269920002, created on 2016/01/22
filed on: 26th, January 2016
|
mortgage |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2015/09/19 with full list of members
filed on: 21st, September 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2015/05/01 director's details were changed
filed on: 1st, May 2015
|
officers |
Free Download
|
AP01 |
New director appointment on 2015/04/20.
filed on: 23rd, April 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/04/20.
filed on: 23rd, April 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/04/22 director's details were changed
filed on: 23rd, April 2015
|
officers |
Free Download
|
MR01 |
Registration of charge 092269920001, created on 2015/04/20
filed on: 22nd, April 2015
|
mortgage |
Free Download
(30 pages)
|
CERTNM |
Company name changed spare 107 LTDcertificate issued on 15/04/15
filed on: 15th, April 2015
|
change of name |
Free Download
(3 pages)
|
AP04 |
New secretary appointment on 2014/09/26
filed on: 26th, September 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, September 2014
|
incorporation |
Free Download
(7 pages)
|