(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 11th, January 2024
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 11th, January 2024
| accounts
|
Free Download
(54 pages)
|
(AA) Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 11th, January 2024
| accounts
|
Free Download
(16 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 15th, December 2023
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 8, 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control February 17, 2023
filed on: 17th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 5, Silverglade Business Park Leatherhead Road Chessington Surrey KT9 2QL. Change occurred on February 17, 2023. Company's previous address: Unit 10 Silverglade Business Park Leatherhead Road Chessington Surrey KT9 2QL United Kingdom.
filed on: 17th, February 2023
| address
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 26th, January 2023
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to March 31, 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(17 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 6th, January 2023
| other
|
Free Download
(4 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 6th, January 2023
| accounts
|
Free Download
(54 pages)
|
(CS01) Confirmation statement with no updates December 8, 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, October 2022
| mortgage
|
Free Download
(1 page)
|
(AP01) On July 29, 2022 new director was appointed.
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 123554660002, created on August 12, 2022
filed on: 15th, August 2022
| mortgage
|
Free Download
(45 pages)
|
(SH01) Capital declared on November 1, 2021: 241728369.00 GBP
filed on: 22nd, March 2022
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to March 31, 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates December 8, 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On October 19, 2021 new director was appointed.
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 2, 2021
filed on: 3rd, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 8, 2020
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On November 27, 2020 new director was appointed.
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 27, 2020
filed on: 27th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) On November 27, 2020 new director was appointed.
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 27, 2020
filed on: 27th, November 2020
| officers
|
Free Download
(1 page)
|
(CH01) On October 21, 2020 director's details were changed
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 10 Silverglade Business Park Leatherhead Road Chessington Surrey KT9 2QL. Change occurred on October 21, 2020. Company's previous address: 1 Grafton Street London, United Kingdom W1S 4FE United Kingdom.
filed on: 21st, October 2020
| address
|
Free Download
(1 page)
|
(CH01) On October 21, 2020 director's details were changed
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control October 21, 2020
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 18, 2020: 241728367.00 GBP
filed on: 15th, April 2020
| capital
|
Free Download
(3 pages)
|
(CH01) On March 30, 2020 director's details were changed
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 123554660001, created on March 16, 2020
filed on: 23rd, March 2020
| mortgage
|
Free Download
(46 pages)
|
(PSC02) Notification of a person with significant control December 10, 2019
filed on: 19th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 10, 2019
filed on: 19th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2021
filed on: 10th, February 2020
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, December 2019
| incorporation
|
Free Download
(39 pages)
|
(AA01) Current accounting reference period shortened from December 31, 2020 to March 31, 2020
filed on: 9th, December 2019
| accounts
|
Free Download
(1 page)
|