PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 13th, December 2023
|
accounts |
Free Download
(226 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 13th, December 2023
|
accounts |
Free Download
(21 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 23rd, November 2023
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 23rd, November 2023
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2022
filed on: 18th, November 2022
|
accounts |
Free Download
(23 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 18th, November 2022
|
accounts |
Free Download
(223 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 18th, November 2022
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 18th, November 2022
|
other |
Free Download
(1 page)
|
AP01 |
On July 20, 2022 new director was appointed.
filed on: 21st, July 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 13, 2022
filed on: 19th, April 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On April 13, 2022 new director was appointed.
filed on: 19th, April 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 3, 2022
filed on: 10th, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2021
filed on: 14th, January 2022
|
accounts |
Free Download
(22 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 14th, January 2022
|
accounts |
Free Download
(194 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 5th, January 2022
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 5th, January 2022
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2020
filed on: 27th, May 2021
|
accounts |
Free Download
(22 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 26th, May 2021
|
accounts |
Free Download
(204 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 21st, May 2021
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 21st, May 2021
|
other |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, May 2021
|
mortgage |
Free Download
(4 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 4th, May 2021
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 4th, May 2021
|
other |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to March 31, 2019
filed on: 27th, December 2019
|
accounts |
Free Download
(30 pages)
|
TM02 |
Secretary appointment termination on December 4, 2019
filed on: 4th, December 2019
|
officers |
Free Download
(1 page)
|
AP03 |
On December 4, 2019 - new secretary appointed
filed on: 4th, December 2019
|
officers |
Free Download
(2 pages)
|
AP03 |
On November 4, 2019 - new secretary appointed
filed on: 4th, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 1, 2019 new director was appointed.
filed on: 4th, November 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 18 the Avenue Egham TW20 9AB England to 2 Chancellor Court Occam Road Surrey Research Park Guildford GU2 7AH on November 4, 2019
filed on: 4th, November 2019
|
address |
Free Download
(1 page)
|
AP01 |
On November 1, 2019 new director was appointed.
filed on: 1st, November 2019
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on October 16, 2019: 10256.00 GBP
filed on: 25th, October 2019
|
capital |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to March 31, 2018
filed on: 2nd, October 2018
|
accounts |
Free Download
(31 pages)
|
AA |
Group of companies' accounts made up to March 31, 2017
filed on: 20th, November 2017
|
accounts |
Free Download
(28 pages)
|
AD01 |
Registered office address changed from 6a Langley Business Centre Station Road Langley Berkshire SL3 8DS to 18 the Avenue Egham TW20 9AB on June 15, 2017
filed on: 15th, June 2017
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 25, 2016
filed on: 9th, October 2016
|
accounts |
Free Download
(26 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, July 2016
|
mortgage |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 16, 2016
filed on: 16th, March 2016
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 070687080004, created on February 22, 2016
filed on: 24th, February 2016
|
mortgage |
Free Download
(23 pages)
|
AR01 |
Annual return made up to November 6, 2015 with full list of members
filed on: 3rd, December 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to March 27, 2015
filed on: 9th, November 2015
|
accounts |
Free Download
(25 pages)
|
MISC |
Section 519
filed on: 4th, March 2015
|
miscellaneous |
Free Download
(1 page)
|
AR01 |
Annual return made up to November 6, 2014 with full list of members
filed on: 14th, November 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on November 14, 2014: 10000.00 GBP
|
capital |
|
AA |
Group of companies' accounts made up to March 28, 2014
filed on: 28th, October 2014
|
accounts |
Free Download
(26 pages)
|
MR01 |
Registration of charge 070687080003
filed on: 21st, January 2014
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 6, 2013 with full list of members
filed on: 25th, November 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to March 29, 2013
filed on: 19th, November 2013
|
accounts |
Free Download
(25 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, November 2013
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, November 2013
|
mortgage |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 30, 2012
filed on: 12th, December 2012
|
accounts |
Free Download
(29 pages)
|
AR01 |
Annual return made up to November 6, 2012 with full list of members
filed on: 9th, November 2012
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 6, 2011 with full list of members
filed on: 20th, December 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to March 25, 2011
filed on: 10th, August 2011
|
accounts |
|
AR01 |
Annual return made up to November 6, 2010 with full list of members
filed on: 8th, November 2010
|
annual return |
Free Download
(4 pages)
|
AP03 |
On July 20, 2010 - new secretary appointed
filed on: 20th, July 2010
|
officers |
|
AA01 |
Extension of current accouting period to March 31, 2011
filed on: 10th, March 2010
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 18th, February 2010
|
resolution |
Free Download
(11 pages)
|
SH01 |
Capital declared on January 18, 2010: 285000.00 GBP
filed on: 18th, February 2010
|
capital |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 30th, January 2010
|
mortgage |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 25th, January 2010
|
mortgage |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, November 2009
|
incorporation |
Free Download
(36 pages)
|