GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/04/23
filed on: 3rd, February 2024
|
other |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 094153880001 in full
filed on: 19th, July 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 094153880002 in full
filed on: 19th, July 2023
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th May 2023
filed on: 19th, May 2023
|
confirmation statement |
Free Download
(4 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
filed on: 2nd, February 2023
|
accounts |
Free Download
(61 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th April 2022
filed on: 2nd, February 2023
|
accounts |
Free Download
(21 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/04/22
filed on: 2nd, February 2023
|
other |
Free Download
(4 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
filed on: 2nd, February 2023
|
other |
Free Download
(1 page)
|
MR01 |
Registration of charge 094153880002, created on 18th July 2022
filed on: 27th, July 2022
|
mortgage |
Free Download
(62 pages)
|
MA |
Articles and Memorandum of Association
filed on: 9th, June 2022
|
incorporation |
Free Download
(22 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 9th, June 2022
|
resolution |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 9th May 2022
filed on: 9th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/04/21
filed on: 3rd, February 2022
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/04/21
filed on: 3rd, February 2022
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/21
filed on: 3rd, February 2022
|
accounts |
Free Download
(62 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th April 2021
filed on: 3rd, February 2022
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 9th May 2021
filed on: 18th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th April 2020
filed on: 10th, February 2021
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates 9th May 2020
filed on: 21st, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 30th April 2019
filed on: 26th, February 2020
|
accounts |
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 25th July 2018: 543602.20 GBP
filed on: 23rd, December 2019
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th July 2019: 840821.00 GBP
filed on: 3rd, October 2019
|
capital |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 25th July 2018
filed on: 14th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th May 2019
filed on: 14th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
18th February 2019 - the day director's appointment was terminated
filed on: 18th, February 2019
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2018
filed on: 25th, January 2019
|
accounts |
Free Download
(46 pages)
|
MR01 |
Registration of charge 094153880001, created on 20th December 2018
filed on: 21st, December 2018
|
mortgage |
Free Download
(23 pages)
|
TM01 |
25th July 2018 - the day director's appointment was terminated
filed on: 29th, October 2018
|
officers |
Free Download
(1 page)
|
TM01 |
25th July 2018 - the day director's appointment was terminated
filed on: 21st, October 2018
|
officers |
Free Download
(1 page)
|
TM01 |
25th July 2018 - the day director's appointment was terminated
filed on: 21st, October 2018
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 3rd, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 6th April 2016
filed on: 3rd, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th May 2018
filed on: 3rd, July 2018
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 29th June 2015: 1027.92 GBP
filed on: 7th, March 2018
|
capital |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 6th April 2016
filed on: 13th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 6th April 2016
filed on: 13th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 6th April 2016
filed on: 13th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2017
filed on: 9th, January 2018
|
accounts |
Free Download
(44 pages)
|
CS01 |
Confirmation statement with updates 9th May 2017
filed on: 24th, May 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2016
filed on: 22nd, December 2016
|
accounts |
Free Download
(44 pages)
|
CH01 |
On 4th November 2016 director's details were changed
filed on: 4th, November 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 4th November 2016 director's details were changed
filed on: 4th, November 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 10th June 2016. New Address: Horizon Honey Lane Hurley Berkshire SL6 6RJ. Previous address: 53 Chandos Place London WC2N 4HS United Kingdom
filed on: 10th, June 2016
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, May 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th May 2016 with full list of members
filed on: 17th, May 2016
|
annual return |
Free Download
(20 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
|
gazette |
Free Download
|
AP01 |
New director was appointed on 9th February 2015
filed on: 4th, March 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th February 2015
filed on: 4th, March 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th February 2015
filed on: 4th, March 2015
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st January 2016 to 30th April 2016
filed on: 3rd, March 2015
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 9th February 2015: 769161.00 GBP
filed on: 2nd, March 2015
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th February 2015: 1000.00 GBP
filed on: 2nd, March 2015
|
capital |
Free Download
(3 pages)
|
TM01 |
9th February 2015 - the day director's appointment was terminated
filed on: 17th, February 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th February 2015
filed on: 17th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th February 2015
filed on: 17th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
9th February 2015 - the day director's appointment was terminated
filed on: 17th, February 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th February 2015
filed on: 13th, February 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, January 2015
|
incorporation |
Free Download
(28 pages)
|
SH01 |
Statement of Capital on 30th January 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|