PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 3rd, October 2023
|
accounts |
Free Download
(54 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 3rd, October 2023
|
accounts |
Free Download
(19 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 21st, September 2022
|
accounts |
Free Download
(54 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 21st, September 2022
|
accounts |
Free Download
(22 pages)
|
AP01 |
On Fri, 1st Apr 2022 new director was appointed.
filed on: 27th, July 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 19th Jul 2022 director's details were changed
filed on: 22nd, July 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 24th Jan 2022
filed on: 9th, February 2022
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 092574070006, created on Thu, 25th Nov 2021
filed on: 7th, December 2021
|
mortgage |
Free Download
(26 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 1st, October 2021
|
accounts |
Free Download
(24 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 1st, October 2021
|
accounts |
Free Download
(56 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 25th, January 2021
|
accounts |
Free Download
(57 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 31st Dec 2019
filed on: 25th, January 2021
|
accounts |
Free Download
(22 pages)
|
TM01 |
Director's appointment terminated on Thu, 31st Dec 2020
filed on: 19th, January 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Hazlewoods Llp Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX United Kingdom on Thu, 30th Jan 2020 to Endeavour House Second Floor Crawley Business Quarter, Manor Royal Crawley West Sussex RH10 9LW
filed on: 30th, January 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 30th Jan 2020 director's details were changed
filed on: 30th, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 30th Jan 2020 director's details were changed
filed on: 30th, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 30th Jan 2020 director's details were changed
filed on: 30th, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 30th Jan 2020 director's details were changed
filed on: 30th, January 2020
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 8th, October 2019
|
accounts |
Free Download
(37 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Mon, 31st Dec 2018
filed on: 8th, October 2019
|
accounts |
Free Download
(17 pages)
|
CH01 |
On Thu, 10th Jan 2019 director's details were changed
filed on: 11th, January 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 10th Jan 2019 director's details were changed
filed on: 11th, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 2nd Jan 2019 new director was appointed.
filed on: 9th, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 2nd Jan 2019 new director was appointed.
filed on: 9th, January 2019
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 092574070005, created on Fri, 5th Oct 2018
filed on: 17th, October 2018
|
mortgage |
Free Download
(34 pages)
|
TM01 |
Director's appointment terminated on Fri, 28th Sep 2018
filed on: 11th, October 2018
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sun, 31st Dec 2017
filed on: 3rd, October 2018
|
accounts |
Free Download
(19 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 3rd, October 2018
|
accounts |
Free Download
(35 pages)
|
AP01 |
On Wed, 1st Aug 2018 new director was appointed.
filed on: 6th, September 2018
|
officers |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, August 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, August 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, August 2018
|
mortgage |
Free Download
(1 page)
|
AP01 |
On Tue, 24th Jul 2018 new director was appointed.
filed on: 30th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 17th Jul 2018
filed on: 30th, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 17th Jul 2018 new director was appointed.
filed on: 30th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 29th Jun 2018
filed on: 11th, July 2018
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 31st Dec 2017
filed on: 9th, July 2018
|
accounts |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2017
filed on: 13th, March 2018
|
accounts |
Free Download
(34 pages)
|
MR01 |
Registration of charge 092574070004, created on Thu, 21st Dec 2017
filed on: 10th, January 2018
|
mortgage |
Free Download
(62 pages)
|
MR01 |
Registration of charge 092574070002, created on Tue, 19th Dec 2017
filed on: 8th, January 2018
|
mortgage |
Free Download
(23 pages)
|
MR01 |
Registration of charge 092574070003, created on Thu, 21st Dec 2017
filed on: 8th, January 2018
|
mortgage |
Free Download
(27 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2016
filed on: 6th, July 2017
|
accounts |
Free Download
(40 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, June 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2017
|
gazette |
Free Download
|
AP01 |
On Fri, 21st Apr 2017 new director was appointed.
filed on: 26th, April 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 21st Apr 2017 new director was appointed.
filed on: 26th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 21st Apr 2017
filed on: 26th, April 2017
|
officers |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, April 2017
|
mortgage |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Wed, 30th Mar 2016
filed on: 29th, December 2016
|
accounts |
Free Download
(1 page)
|
CH01 |
On Fri, 15th Jul 2016 director's details were changed
filed on: 4th, October 2016
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Mar 2015
filed on: 11th, February 2016
|
accounts |
Free Download
(35 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 9th Oct 2015
filed on: 16th, November 2015
|
annual return |
Free Download
(18 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 31st Oct 2015 to Tue, 31st Mar 2015
filed on: 22nd, February 2015
|
accounts |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 5th Nov 2014: 100.00 GBP
filed on: 18th, November 2014
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 092574070001, created on Wed, 5th Nov 2014
filed on: 11th, November 2014
|
mortgage |
Free Download
(98 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, November 2014
|
resolution |
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, October 2014
|
resolution |
|
NEWINC |
Certificate of incorporation
filed on: 9th, October 2014
|
incorporation |
Free Download
(37 pages)
|