(CS01) Confirmation statement with no updates Tue, 26th Sep 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/09/22
filed on: 11th, July 2023
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Fri, 30th Sep 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(19 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 11th, July 2023
| accounts
|
Free Download
(40 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/09/22
filed on: 11th, July 2023
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 26th Sep 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(8 pages)
|
(MR01) Registration of charge 115925880003, created on Fri, 12th Aug 2022
filed on: 18th, August 2022
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 115925880002, created on Fri, 12th Aug 2022
filed on: 16th, August 2022
| mortgage
|
Free Download
(24 pages)
|
(AD03) Registered inspection location new location: Rsm, 2nd Floor One the Square Temple Quay Bristol BS1 6DG.
filed on: 19th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 30th Sep 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(40 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, April 2022
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 22nd, April 2022
| incorporation
|
Free Download
(46 pages)
|
(MA) Articles and Memorandum of Association
filed on: 21st, April 2022
| incorporation
|
Free Download
(45 pages)
|
(MA) Articles and Memorandum of Association
filed on: 21st, April 2022
| incorporation
|
Free Download
(35 pages)
|
(MR01) Registration of charge 115925880001, created on Wed, 13th Apr 2022
filed on: 14th, April 2022
| mortgage
|
Free Download
(18 pages)
|
(AD01) Address change date: Mon, 14th Mar 2022. New Address: 1st Floor, 91 - 94 Lower Marsh London SE1 7AB. Previous address: PO Box SE1 7AB 1st Floor 91 - 94 Lower Marsh London SE1 7AB England
filed on: 14th, March 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 20th Jan 2022
filed on: 27th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thu, 20th Jan 2022
filed on: 27th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 20th Jan 2022
filed on: 27th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 20th Jan 2022: 105.15 GBP
filed on: 21st, January 2022
| capital
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 21st Jan 2022. New Address: PO Box SE1 7AB 1st Floor 91 - 94 Lower Marsh London SE1 7AB. Previous address: Westhanger Court Westbrook Road Godalming GU7 2QH United Kingdom
filed on: 21st, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 26th Sep 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 13th, July 2021
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates Sat, 26th Sep 2020
filed on: 7th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On Wed, 30th Sep 2020 secretary's details were changed
filed on: 4th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 8th, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 26th Sep 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on Wed, 21st Nov 2018
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Sat, 29th Sep 2018
filed on: 5th, February 2019
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 7th, November 2018
| resolution
|
Free Download
(42 pages)
|
(PSC01) Notification of a person with significant control Fri, 28th Sep 2018
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 28th Sep 2018
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 28th Sep 2018: 100.00 GBP
filed on: 2nd, November 2018
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 2nd, November 2018
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 2nd, November 2018
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, September 2018
| incorporation
|
Free Download
(17 pages)
|