(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 4th, January 2024
| accounts
|
Free Download
(37 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Fri, 31st Mar 2023
filed on: 4th, January 2024
| accounts
|
Free Download
(10 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 4th, January 2024
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 4th, January 2024
| other
|
Free Download
(1 page)
|
(MR01) Registration of charge 094050280003, created on Fri, 10th Nov 2023
filed on: 17th, November 2023
| mortgage
|
Free Download
(40 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Mar 2023
filed on: 3rd, November 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 7th Oct 2022
filed on: 25th, October 2023
| accounts
|
Free Download
(11 pages)
|
(AA01) Current accounting reference period shortened from Fri, 31st Mar 2023 to Fri, 7th Oct 2022
filed on: 23rd, October 2023
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 094050280002, created on Mon, 16th Oct 2023
filed on: 18th, October 2023
| mortgage
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with updates Mon, 26th Jun 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Thu, 8th Dec 2022 director's details were changed
filed on: 8th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Thu, 8th Dec 2022
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 8th Dec 2022 director's details were changed
filed on: 8th, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 5th Dec 2022. New Address: The Galleria Station Road Crawley West Sussex RH10 1WW. Previous address: Regus Building 3 Churchill Court Manor Royal Crawley RH10 9LU England
filed on: 5th, December 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 11th Oct 2022. New Address: Regus Building 3 Churchill Court Manor Royal Crawley RH10 9LU. Previous address: Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE United Kingdom
filed on: 11th, October 2022
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Fri, 7th Oct 2022
filed on: 10th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Fri, 7th Oct 2022 new director was appointed.
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 7th Oct 2022 - the day director's appointment was terminated
filed on: 7th, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 7th Oct 2022 - the day director's appointment was terminated
filed on: 7th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 7th Oct 2022 new director was appointed.
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 31st, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 26th Jun 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 26th Jun 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 23rd Sep 2020 director's details were changed
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Fri, 19th Feb 2021
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 23rd Sep 2020 director's details were changed
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 19th Feb 2021. New Address: Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE. Previous address: 30 New Road Brighton East Sussex BN1 1BN
filed on: 19th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 21st, August 2020
| accounts
|
Free Download
(10 pages)
|
(PSC09) Withdrawal of a person with significant control statement Fri, 10th Jul 2020
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th Jun 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(10 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, December 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 094050280001, created on Wed, 13th Nov 2019
filed on: 18th, November 2019
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with no updates Wed, 26th Jun 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 26th Jun 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(10 pages)
|
(CH01) On Wed, 12th Jul 2017 director's details were changed
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 26th Jun 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting reference date changed from Sun, 31st Jan 2016 to Thu, 31st Mar 2016
filed on: 23rd, September 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 21st Jul 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 21st Jul 2015 with full list of members
filed on: 21st, July 2015
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, January 2015
| incorporation
|
Free Download
(30 pages)
|
(SH01) Capital declared on Mon, 26th Jan 2015: 4.00 GBP
capital
|
|