(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 14th, October 2023
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 14th, October 2023
| accounts
|
Free Download
(42 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 14th, October 2023
| other
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 14th, October 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates July 23, 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 20th, December 2022
| accounts
|
Free Download
(45 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 20th, December 2022
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 20th, December 2022
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 20th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 23, 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 23, 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from July 31, 2020 to December 31, 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 19th, March 2021
| incorporation
|
Free Download
(21 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 19th, March 2021
| resolution
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control February 28, 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 114665250001, created on March 3, 2021
filed on: 10th, March 2021
| mortgage
|
Free Download
(18 pages)
|
(AD01) Registered office address changed from The Hub Unit 900, Stonehouse Business Park Stonehouse GL10 3UT England to Onecom House 4400 Parkway Whiteley Fareham PO15 7FJ on March 10, 2021
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 28, 2021
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control February 28, 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On February 28, 2021 new director was appointed.
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On February 28, 2021 new director was appointed.
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 28, 2020: 1000.00 GBP
filed on: 24th, February 2021
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Clarendon House 42 Clarence Street Cheltenham Gloucestershire GL50 3PL United Kingdom to The Hub Unit 900, Stonehouse Business Park Stonehouse GL10 3UT on October 22, 2020
filed on: 22nd, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 23, 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 14, 2020
filed on: 14th, August 2020
| resolution
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: July 22, 2019
filed on: 12th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 23, 2019
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control July 22, 2019
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On July 22, 2019 new director was appointed.
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 22, 2019
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Eagle Tower Montpellier Drive Cheltenham GL50 1TA England to Clarendon House 42 Clarence Street Cheltenham Gloucestershire GL50 3PL on February 3, 2020
filed on: 3rd, February 2020
| address
|
Free Download
(1 page)
|
(CH01) On January 31, 2020 director's details were changed
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On November 25, 2019 director's details were changed
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 15, 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control July 16, 2018
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Festival House Jessop Avenue Cheltenham GL50 3SH England to Eagle Tower Montpellier Drive Cheltenham GL50 1TA on April 4, 2019
filed on: 4th, April 2019
| address
|
Free Download
(1 page)
|
(CH01) On July 16, 2018 director's details were changed
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, July 2018
| incorporation
|
Free Download
(29 pages)
|