PSC05 |
Change to a person with significant control Tue, 14th Nov 2023
filed on: 22nd, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Jan 2024
filed on: 22nd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 31st Mar 2024 to Sun, 31st Dec 2023
filed on: 14th, November 2023
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 14th Nov 2023. New Address: Shepherds Building Central Charecroft Way London W14 0EE. Previous address: 18 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX England
filed on: 14th, November 2023
|
address |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 24th, October 2023
|
accounts |
Free Download
(24 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 24th, October 2023
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Mar 2023
filed on: 24th, October 2023
|
accounts |
Free Download
(6 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 24th, October 2023
|
other |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 17th May 2023. New Address: 18 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX. Previous address: 18 the Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX United Kingdom
filed on: 17th, May 2023
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 17th May 2023 director's details were changed
filed on: 17th, May 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 17th May 2023 director's details were changed
filed on: 17th, May 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 17th May 2023 director's details were changed
filed on: 17th, May 2023
|
officers |
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 31st, March 2023
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Mar 2022
filed on: 31st, March 2023
|
accounts |
Free Download
(6 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 31st, March 2023
|
accounts |
Free Download
(24 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 31st, March 2023
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Jan 2023
filed on: 20th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 30th, March 2022
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 30th, March 2022
|
accounts |
Free Download
(24 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 30th, March 2022
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Wed, 31st Mar 2021
filed on: 30th, March 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th Jan 2022
filed on: 21st, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 12th, April 2021
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 12th, April 2021
|
accounts |
Free Download
(25 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 12th, April 2021
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 31st Mar 2020
filed on: 12th, April 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Jan 2021
filed on: 23rd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Sat, 18th Jan 2020
filed on: 29th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 18th Jan 2020
filed on: 29th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 23rd, December 2019
|
accounts |
Free Download
(6 pages)
|
PSC02 |
Notification of a person with significant control Fri, 12th Apr 2019
filed on: 22nd, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 12th Apr 2019
filed on: 22nd, May 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Fri, 12th Apr 2019 - the day director's appointment was terminated
filed on: 22nd, May 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 18th Jan 2019
filed on: 25th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 6th, August 2018
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Mar 2018
filed on: 26th, April 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 18th Jan 2018
filed on: 12th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 23rd, February 2018
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Oct 2017
filed on: 29th, November 2017
|
accounts |
Free Download
(1 page)
|
CH01 |
On Thu, 12th Oct 2017 director's details were changed
filed on: 13th, October 2017
|
officers |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Thu, 24th Aug 2017
filed on: 24th, August 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thu, 24th Aug 2017
filed on: 24th, August 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 23rd Aug 2017
filed on: 23rd, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Mon, 27th Feb 2017 new director was appointed.
filed on: 13th, April 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 21st Dec 2016 new director was appointed.
filed on: 18th, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 21st Dec 2016 new director was appointed.
filed on: 18th, January 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 18th Jan 2017
filed on: 18th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Mar 2018
filed on: 18th, January 2017
|
accounts |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Wed, 21st Dec 2016
filed on: 18th, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 21st Dec 2016 new director was appointed.
filed on: 18th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 21st Dec 2016 - the day director's appointment was terminated
filed on: 28th, December 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, December 2016
|
incorporation |
Free Download
(37 pages)
|