(TM01) Director appointment termination date: 2024-02-29
filed on: 29th, February 2024
| officers
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from Belmont House Station Way Crawley RH10 1JA England to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT at an unknown date
filed on: 22nd, November 2023
| address
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 21st, October 2023
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 21st, October 2023
| accounts
|
Free Download
(50 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 21st, October 2023
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 21st, October 2023
| accounts
|
Free Download
(18 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 19th, January 2023
| accounts
|
Free Download
(59 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2021-12-31
filed on: 23rd, December 2022
| accounts
|
Free Download
(18 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 23rd, December 2022
| accounts
|
Free Download
(50 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 7th, December 2022
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 7th, December 2022
| other
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-04-25
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-04-25
filed on: 25th, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to 2020-12-31
filed on: 13th, October 2021
| accounts
|
Free Download
(18 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 13th, October 2021
| accounts
|
Free Download
(49 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 13th, October 2021
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 13th, October 2021
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 8th, December 2020
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 8th, December 2020
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2019-12-31
filed on: 8th, December 2020
| accounts
|
Free Download
(18 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 8th, December 2020
| accounts
|
Free Download
(49 pages)
|
(AD01) Registered office address changed from Manor Gate Manor Royal Crawley RH10 9SX England to Units 2 - 4 Manor Gate Manor Royal Crawley RH10 9SX on 2020-10-09
filed on: 9th, October 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit E2 Sussex Manor Business Park Gatwick Road Crawley RH10 9NH England to Manor Gate Manor Royal Crawley RH10 9SX on 2020-06-29
filed on: 29th, June 2020
| address
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 21st, October 2019
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 21st, October 2019
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to 2018-12-31
filed on: 21st, October 2019
| accounts
|
Free Download
(18 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 21st, October 2019
| accounts
|
Free Download
(64 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-07-25
filed on: 25th, July 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD02) Location of register of charges has been changed from 5th Floor One New Change London EC4M 9AF England to Belmont House Station Way Crawley RH10 1JA at an unknown date
filed on: 19th, November 2018
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 104829030001 in full
filed on: 31st, October 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 104829030002, created on 2018-10-19
filed on: 29th, October 2018
| mortgage
|
Free Download
(52 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 11th, September 2018
| other
|
Free Download
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 11th, September 2018
| other
|
Free Download
|
(AA) Audit exemption subsidiary accounts made up to 2017-12-31
filed on: 11th, September 2018
| accounts
|
Free Download
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 22nd, August 2018
| accounts
|
Free Download
(55 pages)
|
(AP01) New director was appointed on 2018-07-04
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP03) On 2018-07-04 - new secretary appointed
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-07-04
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2018-06-19
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 27/04/18
filed on: 27th, April 2018
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 27th, April 2018
| capital
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 2018-04-27: 32.00 GBP
filed on: 27th, April 2018
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 27th, April 2018
| resolution
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Gemini House Downmill Road Bracknell Berkshire RG12 1QS England to Unit E2 Sussex Manor Business Park Gatwick Road Crawley RH10 9NH on 2018-03-15
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from 2017-11-30 to 2017-12-31
filed on: 14th, March 2018
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-02-26
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-02-26
filed on: 5th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-02-26
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Cube Downmill Road Bracknell Berkshire RG12 1QS England to Gemini House Downmill Road Bracknell Berkshire RG12 1QS on 2017-11-16
filed on: 16th, November 2017
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2017-01-03: 32.00 GBP
filed on: 11th, February 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 22nd, January 2017
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 22nd, January 2017
| incorporation
|
Free Download
(13 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 5th Floor One New Change London EC4M 9AF at an unknown date
filed on: 22nd, January 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 104829030001, created on 2017-01-04
filed on: 10th, January 2017
| mortgage
|
Free Download
(39 pages)
|
(AP04) On 2017-01-03 - new secretary appointed
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5th Floor One New Change London EC4M 9AF United Kingdom to The Cube Downmill Road Bracknell Berkshire RG12 1QS on 2016-12-01
filed on: 1st, December 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, November 2016
| incorporation
|
Free Download
(22 pages)
|
(SH01) Statement of Capital on 2016-11-17: 1.00 GBP
capital
|
|