GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 02/04/23
filed on: 31st, December 2023
|
other |
Free Download
|
CS01 |
Confirmation statement with updates 2023-12-01
filed on: 13th, December 2023
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2023-11-21
filed on: 22nd, November 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-11-21
filed on: 22nd, November 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-03-31
filed on: 31st, March 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-03-30
filed on: 31st, March 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2022-04-03
filed on: 5th, January 2023
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 2022-12-01
filed on: 6th, December 2022
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2022-09-12 director's details were changed
filed on: 26th, September 2022
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2022-09-12
filed on: 23rd, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA. Change occurred on 2022-09-12. Company's previous address: Headway House Crosby Way Farnham Surrey GU9 7XG United Kingdom.
filed on: 12th, September 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-03-28
filed on: 4th, January 2022
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 2021-12-01
filed on: 10th, December 2021
|
confirmation statement |
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 102725600003 in full
filed on: 28th, July 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-03-29
filed on: 15th, March 2021
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 2020-12-01
filed on: 8th, December 2020
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 2020-06-12 director's details were changed
filed on: 23rd, November 2020
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 102725600001 in full
filed on: 5th, March 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 102725600002 in full
filed on: 5th, March 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 102725600003, created on 2019-12-19
filed on: 20th, December 2019
|
mortgage |
Free Download
(20 pages)
|
AA |
Full accounts data made up to 2019-03-31
filed on: 20th, December 2019
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 2019-12-01
filed on: 11th, December 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2018-04-01
filed on: 19th, December 2018
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 2018-12-01
filed on: 4th, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2017-04-02
filed on: 19th, December 2017
|
accounts |
Free Download
(18 pages)
|
CH01 |
On 2017-12-01 director's details were changed
filed on: 5th, December 2017
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2017-12-01
filed on: 5th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-12-01
filed on: 5th, December 2017
|
confirmation statement |
Free Download
(6 pages)
|
MA |
Memorandum and Articles of Association
filed on: 24th, August 2017
|
incorporation |
Free Download
|
PSC05 |
Change to a person with significant control 2016-07-12
filed on: 3rd, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 8th, June 2017
|
resolution |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, June 2017
|
resolution |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2017-05-22
filed on: 22nd, May 2017
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 102725600002, created on 2017-02-03
filed on: 9th, February 2017
|
mortgage |
Free Download
(51 pages)
|
CS01 |
Confirmation statement with updates 2016-12-01
filed on: 16th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-07-18: 1000.00 GBP
filed on: 25th, November 2016
|
capital |
Free Download
(6 pages)
|
AP03 |
Appointment (date: 2016-09-16) of a secretary
filed on: 3rd, October 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2016-09-16
filed on: 30th, September 2016
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 102725600001, created on 2016-09-16
filed on: 20th, September 2016
|
mortgage |
Free Download
(82 pages)
|
CH01 |
On 2016-07-29 director's details were changed
filed on: 29th, July 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2016-07-29 secretary's details were changed
filed on: 29th, July 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On 2016-07-19 director's details were changed
filed on: 29th, July 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 29th, July 2016
|
resolution |
Free Download
(40 pages)
|
CH01 |
On 2016-07-29 director's details were changed
filed on: 29th, July 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2017-07-31 to 2017-03-31
filed on: 12th, July 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, July 2016
|
incorporation |
Free Download
(25 pages)
|