(MR01) Registration of charge 089134210002, created on December 22, 2023
filed on: 22nd, December 2023
| mortgage
|
Free Download
(12 pages)
|
(AP01) On July 25, 2023 new director was appointed.
filed on: 28th, July 2023
| officers
|
Free Download
(2 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/06/22
filed on: 18th, April 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/22
filed on: 18th, April 2023
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 18th, April 2023
| accounts
|
Free Download
(35 pages)
|
(AA) Audit exemption subsidiary accounts made up to June 30, 2022
filed on: 18th, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 26, 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from August 30, 2022 to June 30, 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 30, 2021
filed on: 12th, August 2022
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from March 31, 2022 to August 30, 2021
filed on: 10th, May 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 26, 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: August 31, 2021
filed on: 1st, September 2021
| officers
|
Free Download
(1 page)
|
(AP01) On August 31, 2021 new director was appointed.
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On August 31, 2021 new director was appointed.
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 31, 2021
filed on: 1st, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control August 31, 2021
filed on: 1st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 31, 2021
filed on: 1st, September 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 31, 2021
filed on: 1st, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On August 31, 2021 new director was appointed.
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On August 31, 2021 new director was appointed.
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on September 1, 2021
filed on: 1st, September 2021
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, June 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 24th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 26, 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 22nd, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 26, 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 11, 2019 director's details were changed
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 27th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 26, 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 24th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 26, 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control October 3, 2016
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 3, 2016
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 1, 2017
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 1, 2017
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 1, 2017 director's details were changed
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On December 1, 2017 director's details were changed
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 10th, July 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 26, 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(9 pages)
|
(SH01) Capital declared on June 1, 2016: 20.00 GBP
filed on: 23rd, February 2017
| capital
|
Free Download
(3 pages)
|
(CH01) On October 3, 2016 director's details were changed
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On October 3, 2016 director's details were changed
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 11th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 26, 2016 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 27th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period extended from February 28, 2015 to March 31, 2015
filed on: 19th, August 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 26, 2015 with full list of members
filed on: 27th, February 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 089134210001, created on July 2, 2014
filed on: 17th, July 2014
| mortgage
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, February 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on February 26, 2014: 10.00 GBP
capital
|
|